Company NameChristensen & Granholm Consulting Limited
Company StatusDissolved
Company Number08022212
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameSoren Ralph Christensen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDanish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressStrandvejen 62d
7120 Vejle Ost
Denmark
Secretary NameCompsec K&R Limited (Corporation)
StatusClosed
Appointed05 April 2012(same day as company formation)
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Soren Ralph Christensen
100.00%
Ordinary

Financials

Year2014
Turnover£17,180
Net Worth-£137
Cash£317
Current Liabilities£3,482

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
6 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
6 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
6 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
21 October 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
21 October 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2012Appointment of Compsec K & R Limited as a secretary (3 pages)
25 April 2012Appointment of Soren Ralph Christensen as a director (3 pages)
25 April 2012Appointment of Compsec K & R Limited as a secretary (3 pages)
25 April 2012Appointment of Soren Ralph Christensen as a director (3 pages)
20 April 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 April 2012 (1 page)
20 April 2012Termination of appointment of John Cowdry as a director (1 page)
20 April 2012Termination of appointment of John Cowdry as a director (1 page)
20 April 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
20 April 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 April 2012 (1 page)
20 April 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 April 2012Incorporation (34 pages)
5 April 2012Incorporation (34 pages)