C3 CONSULTANTS (SERVICES) LTD.

C3 CONSULTANTS (SERVICES) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameC3 CONSULTANTS (SERVICES) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04171947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C3 CONSULTANTS (SERVICES) LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C3 CONSULTANTS (SERVICES) LTD. located?

    Registered Office Address
    New Penderel House 2nd Floor
    283-288 High Holborn
    WC1V 7HP London
    Undeliverable Registered Office AddressNo

    What were the previous names of C3 CONSULTANTS (SERVICES) LTD.?

    Previous Company Names
    Company NameFromUntil
    MOCHE MANAGEMENT LIMITEDMar 02, 2001Mar 02, 2001

    What are the latest accounts for C3 CONSULTANTS (SERVICES) LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for C3 CONSULTANTS (SERVICES) LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for C3 CONSULTANTS (SERVICES) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen William Laird as a director on Mar 01, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 02, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Adam Jonathan Jacobs on Apr 01, 2012

    2 pagesCH01

    Director's details changed for Mr Paul Devereux Tonks on Apr 01, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 02, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR* on Oct 21, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 02, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Adam Jonathan Jacobs as a director

    3 pagesAP01

    Registered office address changed from * C3 Consultants Unit 3-11 St Albans House St Albans Road Stafford Staffordshire ST16 3DP* on Jan 18, 2011

    2 pagesAD01

    Appointment of Mr Paul Tonks as a director

    3 pagesAP01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    3 pagesAA01

    Termination of appointment of Julie Laird as a secretary

    2 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Mar 02, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen William Laird on Mar 02, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    8 pagesAA

    Who are the officers of C3 CONSULTANTS (SERVICES) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Adam Jonathan
    2nd Floor
    283 288 High Holborn
    WC1V 7HP London
    New Penderel House
    England
    Director
    2nd Floor
    283 288 High Holborn
    WC1V 7HP London
    New Penderel House
    England
    United KingdomBritish67991500004
    TONKS, Paul Devereux
    2nd Floor
    283 - 288 High Holborn
    WC1V 7HP London
    New Penderel House
    England
    Director
    2nd Floor
    283 - 288 High Holborn
    WC1V 7HP London
    New Penderel House
    England
    United KingdomBritish112204290006
    LAIRD, Julie Ann
    29 Pulteney Drive
    ST16 1NU Stafford
    Staffordshire
    Secretary
    29 Pulteney Drive
    ST16 1NU Stafford
    Staffordshire
    British79451040001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    LAIRD, Stephen William
    29 Pulteney Drive
    ST16 1NU Stafford
    Staffordshire
    Director
    29 Pulteney Drive
    ST16 1NU Stafford
    Staffordshire
    EnglandBritish79451110001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0