Company NameGerry Cecil Consulting Limited
Company StatusDissolved
Company Number08499673
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gerald Frederick Cecil
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gerald Cecil
100.00%
Ordinary

Financials

Year2014
Net Worth£7,446
Cash£6,030
Current Liabilities£10,314

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
8 May 2019Confirmation statement made on 23 April 2019 with updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 August 2014Director's details changed for Mr Gerald Frederick Cecil on 8 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Gerald Frederick Cecil on 8 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Gerald Frederick Cecil on 8 July 2014 (2 pages)
15 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 15 July 2014 (1 page)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
15 May 2013Director's details changed for Mr Gerry Cecil on 10 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Gerry Cecil on 10 May 2013 (2 pages)
9 May 2013Appointment of Mr Gerry Cecil as a director (2 pages)
9 May 2013Appointment of Mr Gerry Cecil as a director (2 pages)
2 May 2013Termination of appointment of Joanna Saban as a director (1 page)
2 May 2013Termination of appointment of Joanna Saban as a director (1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)