Company NameConsole Suicide Prevention Limited
Company StatusDissolved
Company Number08055213
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePatricia Elizabeth Kelly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Whitethorn Grove
Celbridge
Co. Kildare
Republic Of Ireland
Director NamePaul James Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Whitethorn Grove
Celbridge
Co. Kildare
Republic Of Ireland
Secretary NamePatricia Elizabeth Kelly
NationalityBritish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Whitethorn Grove
Celbridge
Co. Kildare
Republic Of Ireland
Director NameMr Jon Rock
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address17 Brookfield
Rush
Dublin
Republic Of Ireland
Director NameMargaret Tierney
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2013(11 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Whitethorn Grove
Celbridge
Co. Kildare
Republic Of Ireland
Director NameMr Tim John Kelly
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSt Vincent's Centre Carlisle Place London Carlisle
London
SW1P 1NL
Director NameCecilia Larkin
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2015(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 January 2016)
RoleStakholder & Customer Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Claremont Road
Windsor
Berkshire
SL4 3AX
Secretary NameD&B Business Information Solutions (Corporation)
StatusResigned
Appointed02 May 2012(same day as company formation)
Correspondence AddressThe Chase Carmanhall Road
Sandyford
Dublin 18
Republic Of Ireland

Location

Registered Address34 First Floor
Buckingham Palace Road
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£133,666
Net Worth£107,964
Cash£86,848
Current Liabilities£1,800

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2017Compulsory strike-off action has been suspended (1 page)
14 October 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Termination of appointment of Tim John Kelly as a director on 23 June 2016 (2 pages)
12 August 2016Termination of appointment of Tim John Kelly as a director on 23 June 2016 (2 pages)
13 May 2016Registered office address changed from 34 Buckingham Palace Road First Floor London SW1W 0RH England to 34 First Floor Buckingham Palace Road London SW1W 0RH on 13 May 2016 (1 page)
13 May 2016Registered office address changed from St Vincents Centre Carlisle Place London SW1P 1NL to 34 Buckingham Palace Road First Floor London SW1W 0RH on 13 May 2016 (1 page)
13 May 2016Annual return made up to 2 May 2016 no member list (5 pages)
13 May 2016Annual return made up to 2 May 2016 no member list (5 pages)
13 May 2016Registered office address changed from St Vincents Centre Carlisle Place London SW1P 1NL to 34 Buckingham Palace Road First Floor London SW1W 0RH on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 34 Buckingham Palace Road First Floor London SW1W 0RH England to 34 First Floor Buckingham Palace Road London SW1W 0RH on 13 May 2016 (1 page)
11 February 2016Termination of appointment of Cecilia Larkin as a director on 18 January 2016 (2 pages)
11 February 2016Termination of appointment of Cecilia Larkin as a director on 18 January 2016 (2 pages)
20 January 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
20 January 2016Total exemption full accounts made up to 31 May 2015 (16 pages)
14 September 2015Appointment of Cecilia Larkin as a director on 7 May 2015 (3 pages)
14 September 2015Appointment of Cecilia Larkin as a director on 7 May 2015 (3 pages)
14 September 2015Appointment of Cecilia Larkin as a director on 7 May 2015 (3 pages)
3 August 2015Annual return made up to 2 May 2015 no member list (5 pages)
3 August 2015Annual return made up to 2 May 2015 no member list (5 pages)
3 August 2015Annual return made up to 2 May 2015 no member list (5 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
22 May 2014Annual return made up to 2 May 2014 no member list (5 pages)
22 May 2014Annual return made up to 2 May 2014 no member list (5 pages)
22 May 2014Annual return made up to 2 May 2014 no member list (5 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
21 October 2013Director's details changed for Paul Kelly on 18 October 2013 (2 pages)
21 October 2013Director's details changed for Paul Kelly on 18 October 2013 (2 pages)
19 October 2013Appointment of Mr Tim John Kelly as a director (2 pages)
19 October 2013Secretary's details changed for Patricia Kelly on 18 October 2013 (1 page)
19 October 2013Director's details changed for Patricia Kelly on 18 October 2013 (2 pages)
19 October 2013Secretary's details changed for Patricia Kelly on 18 October 2013 (1 page)
19 October 2013Appointment of Mr Tim John Kelly as a director (2 pages)
19 October 2013Termination of appointment of Margaret Tierney as a director (1 page)
19 October 2013Termination of appointment of Margaret Tierney as a director (1 page)
19 October 2013Director's details changed for Patricia Kelly on 18 October 2013 (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 May 2013Annual return made up to 2 May 2013 no member list (5 pages)
24 May 2013Annual return made up to 2 May 2013 no member list (5 pages)
24 May 2013Annual return made up to 2 May 2013 no member list (5 pages)
26 April 2013Termination of appointment of Jon Rock as a director (2 pages)
26 April 2013Appointment of Patricia Kelly as a secretary (3 pages)
26 April 2013Appointment of Patricia Kelly as a director (3 pages)
26 April 2013Appointment of Paul Kelly as a director (3 pages)
26 April 2013Termination of appointment of D&B Business Information Solutions as a secretary (2 pages)
26 April 2013Appointment of Margaret Tierney as a director (3 pages)
26 April 2013Termination of appointment of D&B Business Information Solutions as a secretary (2 pages)
26 April 2013Appointment of Margaret Tierney as a director (3 pages)
26 April 2013Appointment of Patricia Kelly as a director (3 pages)
26 April 2013Termination of appointment of Jon Rock as a director (2 pages)
26 April 2013Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 26 April 2013 (2 pages)
26 April 2013Appointment of Patricia Kelly as a secretary (3 pages)
26 April 2013Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 26 April 2013 (2 pages)
26 April 2013Appointment of Paul Kelly as a director (3 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(48 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(48 pages)