Company NameConsortium Investment Services Ltd
Company StatusDissolved
Company Number08469841
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameSporthouse Winchester Limited

Business Activity

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

Directors

Director NameMr Paul Geoffrey Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2 Mpuntview Court 310 Frien Barnet Lane
Whetstone
London
N20 0YZ
Director NameKaren Louise German
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mpuntview Court 310 Frien Barnet Lane
Whetstone
London
N20 0YZ

Location

Registered Address2 Mpuntview Court
310 Frien Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Paul Geoffrey Harris
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
17 November 2014Appointment of Karen German as a director on 4 November 2014 (3 pages)
17 November 2014Appointment of Karen German as a director on 4 November 2014 (3 pages)
17 November 2014Appointment of Karen German as a director on 4 November 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 June 2014Company name changed sporthouse winchester LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
(2 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Company name changed sporthouse winchester LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
(2 pages)
2 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
29 April 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (3 pages)
29 April 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (3 pages)
26 April 2013Director's details changed for Mr Paul Geoffrey Harris on 9 April 2013 (3 pages)
26 April 2013Registered office address changed from 33 Main Road Romford Essex RM1 3DD United Kingdom on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Paul Geoffrey Harris on 9 April 2013 (3 pages)
26 April 2013Registered office address changed from 33 Main Road Romford Essex RM1 3DD United Kingdom on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Paul Geoffrey Harris on 9 April 2013 (3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)