Company NameConsulting Ethic Llp
Company StatusDissolved
Company NumberOC365319
CategoryLimited Liability Partnership
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Directors

LLP Designated Member NamePaul Gareth Aley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 23 8 Bluelion Place
London
SE1 4PU
LLP Designated Member NameMrs Rachel Jane Clark
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House 51 Clarendon Road
Watford
Herts
WD17 1HP
LLP Member NameJeremy Richard Allan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Blue Lion Place
London
SE1 4PU

Contact

Websitewww.consultingethic.com

Location

Registered AddressApartment 23
8 Bluelion Place
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,304
Cash£13,002
Current Liabilities£12,613

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 August 2017Notification of Paul Gareth Aley as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 8 June 2016 (3 pages)
29 June 2016Registered office address changed from 23 Blue Lion Place London Greater London SE1 4PU to C/O C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP on 29 June 2016 (1 page)
26 April 2016Termination of appointment of Jeremy Richard Allan as a member on 5 April 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Annual return made up to 8 June 2015 (4 pages)
2 July 2015Annual return made up to 8 June 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 8 June 2014 (4 pages)
7 August 2014Annual return made up to 8 June 2014 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Annual return made up to 8 June 2013 (4 pages)
24 July 2013Annual return made up to 8 June 2013 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
24 June 2012Annual return made up to 8 June 2012 (4 pages)
24 June 2012Annual return made up to 8 June 2012 (4 pages)
4 October 2011Appointment of Jeremy Richard Allan as a member (3 pages)
8 June 2011Incorporation of a limited liability partnership (4 pages)