Company NameTill Consulting Limited
Company StatusDissolved
Company Number07502194
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NamesTill Consulting Limited and Till Advisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Simon Andrew Davidson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address2nd Floor Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Till Strategic Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,454
Cash£16,309
Current Liabilities£72,145

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(3 pages)
25 January 2014Director's details changed for Mr Simon Andrew Davidson on 1 January 2014 (2 pages)
25 January 2014Director's details changed for Mr Simon Andrew Davidson on 1 January 2014 (2 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(3 pages)
25 January 2014Director's details changed for Mr Simon Andrew Davidson on 1 January 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 May 2012Company name changed till advisors LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Company name changed till advisors LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
13 May 2011Company name changed till consulting LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Company name changed till consulting LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Incorporation (43 pages)
24 January 2011Incorporation (43 pages)