Company NameThe Career Consultancy (London) Ltd
Company StatusDissolved
Company Number07674014
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Hoover
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameMrs Grace Yaa Duodua Owen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58a Colworth Road
Leytonstone
London
E11 1HY
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameXavier Heurtefeu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2016(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD

Location

Registered AddressBerkeley House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Uk Corporate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Cessation of Graham James Foster as a person with significant control on 21 June 2017 (1 page)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Notification of Graham Foster as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Graham Foster as a person with significant control on 20 June 2017 (2 pages)
27 June 2017Notification of Graham Foster as a person with significant control on 20 June 2017 (2 pages)
6 February 2017Appointment of Mr John Hoover as a director on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Xavier Heurtefeu as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Xavier Heurtefeu as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Mr John Hoover as a director on 6 February 2017 (2 pages)
29 September 2016Director's details changed for Xavier Heurtefeu on 7 September 2016 (2 pages)
29 September 2016Director's details changed for Xavier Heurtefeu on 7 September 2016 (2 pages)
29 September 2016Director's details changed for Xavier Heurtefeu on 7 September 2016 (2 pages)
29 September 2016Director's details changed for Xavier Heurtefeu on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 7 September 2016 (1 page)
7 September 2016Appointment of Xavier Heurtefeu as a director on 5 September 2016 (2 pages)
7 September 2016Appointment of Xavier Heurtefeu as a director on 5 September 2016 (2 pages)
7 September 2016Termination of appointment of Graham James Foster as a director on 5 September 2016 (1 page)
7 September 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 7 September 2016 (1 page)
7 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 100,000
(3 pages)
7 September 2016Termination of appointment of Graham James Foster as a director on 5 September 2016 (1 page)
7 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 100,000
(3 pages)
30 June 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
24 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 24 June 2013 (1 page)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 December 2012Registered office address changed from 58a Colworth Road Leytonstone London E11 1HY England on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 58a Colworth Road Leytonstone London E11 1HY England on 10 December 2012 (1 page)
7 December 2012Termination of appointment of Grace Owen as a director (1 page)
7 December 2012Appointment of Mr Graham James Foster as a director (2 pages)
7 December 2012Appointment of Mr Graham James Foster as a director (2 pages)
7 December 2012Termination of appointment of Grace Owen as a director (1 page)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)