Company NameFS Consulting & Advisory Ltd
Company StatusDissolved
Company Number07459262
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date7 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Culleton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address72 Fulwell Road
Teddington
Middlesex
TW11 0RA
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£24,500
Gross Profit£24,500
Net Worth£11,940
Cash£1,940

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 October 2016Final Gazette dissolved following liquidation (1 page)
7 October 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
7 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
10 May 2016Liquidators statement of receipts and payments to 19 March 2016 (11 pages)
10 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (11 pages)
10 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (11 pages)
9 April 2015Registered office address changed from 61 Highgate High Street Highgate London N6 5JX to Langley House Park Road East Finchley London N2 8EY on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 61 Highgate High Street Highgate London N6 5JX to Langley House Park Road East Finchley London N2 8EY on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 61 Highgate High Street Highgate London N6 5JX to Langley House Park Road East Finchley London N2 8EY on 9 April 2015 (2 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (6 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (6 pages)
7 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-20
(1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
9 January 2014Total exemption full accounts made up to 31 December 2011 (9 pages)
9 January 2014Total exemption full accounts made up to 31 December 2011 (9 pages)
9 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
9 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Director's details changed for Mr John Culleton on 1 January 2013 (2 pages)
6 June 2013Director's details changed for Mr John Culleton on 1 January 2013 (2 pages)
6 June 2013Director's details changed for Mr John Culleton on 1 January 2013 (2 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
21 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
21 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for John David Culleton on 1 September 2011 (3 pages)
9 February 2012Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
9 February 2012Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
9 February 2012Director's details changed for John David Culleton on 1 September 2011 (3 pages)
9 February 2012Director's details changed for John David Culleton on 1 September 2011 (3 pages)
30 January 2012Registered office address changed from , 78 Mill Lane, London, NW6 1JZ, United Kingdom to 61 Highgate High Street Highgate London N6 5JX on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from , 78 Mill Lane, London, NW6 1JZ, United Kingdom to 61 Highgate High Street Highgate London N6 5JX on 30 January 2012 (2 pages)
3 December 2010Incorporation (35 pages)
3 December 2010Incorporation (35 pages)