Company NameColt Consulting Llp
Company StatusDissolved
Company NumberOC305217
CategoryLimited Liability Partnership
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Directors

LLP Designated Member NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
StatusClosed
Appointed07 December 2003(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressApt 2 8 Florinis Street
Nicosia 1065
Cyprus
LLP Designated Member NameGlobeway Admin Ltd. (Corporation)
StatusClosed
Appointed30 June 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 11 November 2014)
Correspondence AddressSuite 102 Ground Floor
Blake Building Corner Eyre & Hutson Streets
Belize City
Belize
LLP Designated Member NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat No. 5111 - Golden Sands No. 5
P.O.Box 9168
Mankhol
Dubai
United Arab Emirates
LLP Designated Member NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat B 309, Al Nakheel
PO Box 28444
Emirates Hills
Dubai
United Arab Emirates
LLP Designated Member NameRoscommon Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies
LLP Designated Member NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies

Location

Registered AddressThe Studio
Saint Nicholas Close
Elstree
Hertforshire
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£33,276
Cash£33,276

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Annual return made up to 31 July 2013 (3 pages)
11 November 2013Annual return made up to 31 July 2013 (3 pages)
10 November 2013Appointment of Globeway Admin Ltd as a member (2 pages)
10 November 2013Appointment of Globeway Admin Ltd as a member (2 pages)
10 November 2013Termination of appointment of Stephen Kelly as a member (1 page)
10 November 2013Termination of appointment of Stephen Kelly as a member (1 page)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (1 page)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (1 page)
7 September 2012Member's details changed for Alastair Matthew Cunningham on 31 July 2012 (2 pages)
7 September 2012Annual return made up to 31 July 2012 (3 pages)
7 September 2012Member's details changed for Alastair Matthew Cunningham on 31 July 2012 (2 pages)
7 September 2012Annual return made up to 31 July 2012 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
18 August 2011Member's details changed for Stephen John Kelly on 1 October 2010 (2 pages)
18 August 2011Annual return made up to 31 July 2011 (3 pages)
18 August 2011Member's details changed for Stephen John Kelly on 1 October 2010 (2 pages)
18 August 2011Annual return made up to 31 July 2011 (3 pages)
18 August 2011Member's details changed for Stephen John Kelly on 1 October 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 July 2010 (1 page)
24 August 2010Annual return made up to 31 July 2010 (8 pages)
24 August 2010Annual return made up to 31 July 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 July 2010 (1 page)
6 July 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
6 July 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
28 September 2009Annual return made up to 31/07/09 (2 pages)
28 September 2009Annual return made up to 31/07/09 (2 pages)
9 June 2009Annual return made up to 31/07/08 (2 pages)
9 June 2009Annual return made up to 31/07/08 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
4 July 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
4 July 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
1 February 2008Member resigned (1 page)
1 February 2008New member appointed (1 page)
1 February 2008Member resigned (1 page)
1 February 2008New member appointed (1 page)
31 January 2008Annual return made up to 25/09/07 (2 pages)
31 January 2008Annual return made up to 25/09/07 (2 pages)
29 November 2007Member's particulars changed (1 page)
29 November 2007Member's particulars changed (1 page)
31 August 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
31 August 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
16 November 2006Annual return made up to 31/07/06 (2 pages)
16 November 2006Annual return made up to 31/07/06 (2 pages)
30 August 2006Annual return made up to 28/08/06 (2 pages)
30 August 2006Annual return made up to 28/08/06 (2 pages)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 September 2005Annual return made up to 31/07/05 (2 pages)
6 September 2005Annual return made up to 31/07/05 (2 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
23 November 2004Member's particulars changed (1 page)
23 November 2004Member's particulars changed (1 page)
14 September 2004Annual return made up to 31/07/04 (2 pages)
14 September 2004Annual return made up to 31/07/04 (2 pages)
30 June 2004Registered office changed on 30/06/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
30 June 2004Registered office changed on 30/06/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
21 June 2004Registered office changed on 21/06/04 from: suite 100 2ND floor 20 old street london EC1V 9AB (1 page)
21 June 2004Registered office changed on 21/06/04 from: suite 100 2ND floor 20 old street london EC1V 9AB (1 page)
4 June 2004Member resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: suite 100 2ND floor 20 old street london EC1V 9AB (1 page)
4 June 2004New member appointed (1 page)
4 June 2004Member resigned (1 page)
4 June 2004New member appointed (1 page)
4 June 2004New member appointed (1 page)
4 June 2004Registered office changed on 04/06/04 from: suite 100 2ND floor 20 old street london EC1V 9AB (1 page)
4 June 2004Member resigned (1 page)
4 June 2004New member appointed (1 page)
4 June 2004Member resigned (1 page)
1 May 2004Registered office changed on 01/05/04 from: 31 church road hendon london NW4 4EB (1 page)
1 May 2004Registered office changed on 01/05/04 from: 31 church road hendon london NW4 4EB (1 page)
31 July 2003Incorporation (3 pages)
31 July 2003Incorporation (3 pages)