Company NameBessborough Consulting Limited
Company StatusDissolved
Company Number08676035
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

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

Director

Director NameMr Colin Wood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Zenobia Mansions
Queens Club Gardens
London
W14 9TD

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Return of final meeting in a members' voluntary winding up (8 pages)
5 June 2017Return of final meeting in a members' voluntary winding up (8 pages)
8 June 2016Liquidators' statement of receipts and payments to 13 May 2016 (8 pages)
8 June 2016Liquidators' statement of receipts and payments to 13 May 2016 (8 pages)
8 June 2016Liquidators statement of receipts and payments to 13 May 2016 (8 pages)
1 June 2015Registered office address changed from 7 Bridgman Road London W4 5BA England to 73 Cornhill London EC3V 3QQ on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 7 Bridgman Road London W4 5BA England to 73 Cornhill London EC3V 3QQ on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 7 Bridgman Road London W4 5BA England to 73 Cornhill London EC3V 3QQ on 1 June 2015 (2 pages)
29 May 2015Appointment of a voluntary liquidator (1 page)
29 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-14
(1 page)
29 May 2015Appointment of a voluntary liquidator (1 page)
29 May 2015Declaration of solvency (3 pages)
29 May 2015Declaration of solvency (3 pages)
27 March 2015Registered office address changed from 8 Zenobia Mansions Queens Club Gardens London London W14 9TD to 7 Bridgman Road London W4 5BA on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 8 Zenobia Mansions Queens Club Gardens London London W14 9TD to 7 Bridgman Road London W4 5BA on 27 March 2015 (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)