Company NameGeorge Cinq Consultancy Ltd
Company StatusDissolved
Company Number08156703
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date19 December 2023 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Silvia Gattuso
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2022(10 years, 4 months after company formation)
Appointment Duration1 year (closed 19 December 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove, Omega Suite
Hammersmith
London
W6 7BA
Director NameMr Terzilio Gazo
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed30 January 2023(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 December 2023)
RoleConsultant
Country of ResidenceItaly
Correspondence Address26-28 Hammersmith Grove, Omega Suite
Hammersmith
London
W6 7BA
Secretary NameAnastasia Secretariat Services Ltd (Corporation)
StatusClosed
Appointed08 May 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 19 December 2023)
Correspondence Address26-28 Hammersmith Grove, Omega Suite
Hammersmith
London
W6 7BA
Director NameMr Giorgio Amulio
Date of BirthJuly 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressBirchin Court Suite 603 20 Birchin Lane
City Of London
London
EC3V 9DU
Director NameMr Terzilio Gazo
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2015(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 January 2023)
RoleConsultant
Country of ResidenceItaly
Correspondence Address26-28 Hammersmith Grove, Omega Suite 410
Hammersmith
London
W6 7BA
Secretary NameRenovatio Secretaries Ltd (Corporation)
StatusResigned
Appointed25 July 2012(same day as company formation)
Correspondence AddressFenchurch House 136-138 Minories
Flat 11
London
City Of London
EC3N 1NT

Location

Registered Address26-28 Hammersmith Grove, Omega Suite
Hammersmith
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anastasia Nominee Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 March 2021Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 9 March 2021 (1 page)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
15 January 2020Termination of appointment of Giorgio Amulio as a director on 15 January 2020 (1 page)
16 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
18 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
1 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 8 May 2015 (17 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 8 May 2015 (17 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 8 May 2015 (17 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/05/2015.
(5 pages)
8 May 2015Appointment of Anastasia Secretariat Services Ltd as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Terzilio Gazo as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Anastasia Secretariat Services Ltd as a secretary on 8 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/05/2015.
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/05/2015.
(5 pages)
8 May 2015Appointment of Anastasia Secretariat Services Ltd as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Terzilio Gazo as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Terzilio Gazo as a director on 8 May 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
22 August 2014Director's details changed for Mr Giorgio Amulio on 2 July 2014 (2 pages)
22 August 2014Director's details changed for Mr Giorgio Amulio on 2 July 2014 (2 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Director's details changed for Mr Giorgio Amulio on 2 July 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 July 2014Registered office address changed from , Sutherland House 3 Lloyd's Avenue, Suite 108, London, City of London, EC3N 3DS on 2 July 2014 (1 page)
2 July 2014Registered office address changed from , Sutherland House 3 Lloyd's Avenue, Suite 108, London, City of London, EC3N 3DS on 2 July 2014 (1 page)
2 July 2014Registered office address changed from , Sutherland House 3 Lloyd's Avenue, Suite 108, London, City of London, EC3N 3DS on 2 July 2014 (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Termination of appointment of Renovatio Secretaries Ltd as a secretary (1 page)
23 December 2013Termination of appointment of Renovatio Secretaries Ltd as a secretary (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013Termination of appointment of Renovatio Secretaries Ltd as a secretary (1 page)
13 September 2013Termination of appointment of Renovatio Secretaries Ltd as a secretary (1 page)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)