Company NameConsult Global Systems Ltd
Company StatusDissolved
Company Number10726774
CategoryPrivate Limited Company
Incorporation Date18 April 2017(7 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Peter William Driver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 12 September 2023)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusClosed
Appointed31 October 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 12 September 2023)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMs Renee Trusch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameRenee Trusch
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Peter William Driver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 February 2018)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Adil Yusuf Dirie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2019)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
14 June 2023Application to strike the company off the register (3 pages)
19 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
4 January 2023Confirmation statement made on 3 January 2023 with updates (3 pages)
16 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
17 January 2022Confirmation statement made on 3 January 2022 with updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 January 2021Confirmation statement made on 3 January 2021 with updates (3 pages)
8 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 January 2020Confirmation statement made on 3 January 2020 with updates (3 pages)
31 July 2019Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 31 December 9999
  • ANNOTATION Rectified The TM02 was removed from the public record on the 31/07/2019 as the information was factually inaccurate or was derived from something factually inaccurate
(1 page)
14 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 February 2019Termination of appointment of Adil Yusuf Dirie as a director on 4 January 2019 (1 page)
5 February 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
5 February 2019Appointment of Mr Peter Driver as a director on 4 January 2019 (2 pages)
8 January 2019Memorandum and Articles of Association (22 pages)
3 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-03
(2 pages)
3 January 2019Change of name notice (2 pages)
30 November 2018Appointment of London Registrars Ltd as a secretary on 31 October 2018 (2 pages)
6 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 July 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
28 March 2018Notification of Adil Yusuf Dirie as a person with significant control on 22 April 2017 (2 pages)
28 March 2018Cessation of Renee Trusch as a person with significant control on 22 April 2017 (1 page)
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
23 March 2018Termination of appointment of Peter Driver as a director on 10 February 2018 (1 page)
23 March 2018Termination of appointment of Renee Trusch as a director on 10 February 2018 (1 page)
23 March 2018Appointment of Mr Adil Yusuf Dirie as a director on 16 January 2018 (2 pages)
23 March 2018Termination of appointment of Renee Trusch as a secretary on 10 February 2018 (1 page)
7 March 2018Withdraw the company strike off application (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
15 January 2018Application to strike the company off the register (3 pages)
6 July 2017Appointment of Mr Peter Driver as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Peter Driver as a director on 6 July 2017 (2 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
20 April 2017Appointment of Renee Trusch as a secretary on 18 April 2017 (2 pages)
20 April 2017Appointment of Ms Renee Trusch as a director on 18 April 2017 (2 pages)
20 April 2017Termination of appointment of Mona Elizabeth Adams as a director on 18 April 2017 (1 page)
20 April 2017Termination of appointment of Clarence Eden Mitchell as a director on 18 April 2017 (1 page)
20 April 2017Termination of appointment of Richard Gerald De Cintra as a secretary on 18 April 2017 (1 page)
20 April 2017Termination of appointment of Angela Jones as a director on 18 April 2017 (1 page)
20 April 2017Appointment of Renee Trusch as a secretary on 18 April 2017 (2 pages)
20 April 2017Termination of appointment of Philomena Mcmanus as a director on 18 April 2017 (1 page)
20 April 2017Appointment of Ms Renee Trusch as a director on 18 April 2017 (2 pages)
20 April 2017Termination of appointment of Sean James Coughlan as a director on 18 April 2017 (1 page)
20 April 2017Termination of appointment of Miranda Elizabeth Lee as a director on 18 April 2017 (1 page)
19 April 2017Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 19 April 2017 (1 page)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
(3 pages)
19 April 2017Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 19 April 2017 (1 page)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
(3 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 2
  • ANNOTATION Part Rectified the service of the directors on the IN01 was removed from the public register on 21/06/2019 as was forged
(41 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 2
(40 pages)