CENCE CONSULTING LIMITED
Overview
| Company Name | CENCE CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04575619 |
| 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 CENCE CONSULTING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CENCE CONSULTING LIMITED located?
| Registered Office Address | Boat Race House 61-67 Mortlake High Street SW14 8HL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENCE CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUDSKIPPER BIOSCIENCE LIMITED | Oct 29, 2002 | Oct 29, 2002 |
What are the latest accounts for CENCE CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2012 |
What are the latest filings for CENCE CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to May 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Allyson Jones as a director on Jan 24, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Mr Michael Putin on Oct 26, 2011 | 2 pages | CH03 | ||||||||||
Termination of appointment of Susan Margaret Webber as a director on Oct 21, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from 50 Vineyard Path London SW14 8ET on Nov 24, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register inspection address has been changed from 1 Conduit Street London W1S 2XA | 1 pages | AD02 | ||||||||||
Director's details changed for Doctor Jennifer Claire Putin on Jun 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Allyson Jones on Jun 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Richard John Allcorn on Jun 18, 2010 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 6 pages | AA | ||||||||||
Director's details changed for Allyson Jones on Dec 23, 2009 | 3 pages | CH01 | ||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Susan Margaret Webber on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Allyson Jones on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CENCE CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUTIN, Michael | Secretary | New Bond Street W1S 1DA London 89 England | British | 161006790001 | ||||||
| ALLCORN, Richard John, Dr | Director | New Bond Street W1S 1DA London 89 England | United Kingdom | British | 40225330006 | |||||
| PUTIN, Jennifer Claire, Doctor | Director | New Bond Street W1S 1DA London 89 England | United Kingdom | British | 94739980002 | |||||
| STRETCH, Graham John | Secretary | 5 The Street North Stoke OX10 6BL Wallingford Oxfordshire | British | 58287180001 | ||||||
| CORPORATE SECRETARIES LIMITED | Nominee Secretary | 4th Floor Lawford House Albert Place N3 1RL London | 900015780001 | |||||||
| JONES, Allyson | Director | New Bond Street W1S 1DA London 89 England | United Kingdom | British | 79780990002 | |||||
| STRETCH, Graham John | Director | 5 The Street North Stoke OX10 6BL Wallingford Oxfordshire | United Kingdom | British | 58287180001 | |||||
| WEBBER, Susan Margaret | Director | Woodhouse Green Rushton Spencer SK11 0RS Macclesfield Woodhouse Green Farm Cheshire | England | British | 139315820001 | |||||
| CORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor Lawford House Albert Place N3 1RL London | 900015770001 |
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