C3 CONSULTANTS (SERVICES) LTD.
Overview
| Company Name | C3 CONSULTANTS (SERVICES) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04171947 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C3 CONSULTANTS (SERVICES) LTD.?
| Company Name | From | Until |
|---|---|---|
| MOCHE MANAGEMENT LIMITED | Mar 02, 2001 | Mar 02, 2001 |
What are the latest accounts for C3 CONSULTANTS (SERVICES) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for C3 CONSULTANTS (SERVICES) LTD.?
| Annual Return |
|
|---|
What are the latest filings for C3 CONSULTANTS (SERVICES) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen William Laird as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Adam Jonathan Jacobs on Apr 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Devereux Tonks on Apr 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR* on Oct 21, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Adam Jonathan Jacobs as a director | 3 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Paul Tonks as a director | 3 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Termination of appointment of Julie Laird as a secretary | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Mar 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen William Laird on Mar 02, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Who are the officers of C3 CONSULTANTS (SERVICES) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACOBS, Adam Jonathan | Director | 2nd Floor 283 288 High Holborn WC1V 7HP London New Penderel House England | United Kingdom | British | 67991500004 | |||||
| TONKS, Paul Devereux | Director | 2nd Floor 283 - 288 High Holborn WC1V 7HP London New Penderel House England | United Kingdom | British | 112204290006 | |||||
| LAIRD, Julie Ann | Secretary | 29 Pulteney Drive ST16 1NU Stafford Staffordshire | British | 79451040001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| LAIRD, Stephen William | Director | 29 Pulteney Drive ST16 1NU Stafford Staffordshire | England | British | 79451110001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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