JOHN BELL CONSULTANCY LIMITED

Central House Central House, Hampton Hill, TW12 1NS, Middlesex
StatusDISSOLVED
Company No.03641086
CategoryPrivate Limited Company
Incorporated30 Sep 1998
Age25 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution04 Oct 2011
Years12 years, 7 months, 16 days

SUMMARY

JOHN BELL CONSULTANCY LIMITED is an dissolved private limited company with number 03641086. It was incorporated 25 years, 7 months, 20 days ago, on 30 September 1998 and it was dissolved 12 years, 7 months, 16 days ago, on 04 October 2011. The company address is Central House Central House, Hampton Hill, TW12 1NS, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vantis Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gordon James Haxton

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-14

Old address: 82 st John Street London EC1M 4JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 21/03/06 from: 1 peterborough road harrow middlesex HA1 2AX

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/00

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 12/10/00

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 26/11/98 from: 120 east road london N1 6AA

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reviselock LIMITED\certificate issued on 05/11/98

Documents

View document PDF

Incorporation company

Date: 30 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK9 LTD

23 BROADWAY ROAD BROADWAY ROAD,BRISTOL,BS7 8ES

Number:11467272
Status:ACTIVE
Category:Private Limited Company

DMCK ROOMS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:09948941
Status:ACTIVE
Category:Private Limited Company

EAKINS SOLUTIONS LTD

FLAT 5,BECKENHAM,BR3 5NU

Number:08616611
Status:ACTIVE
Category:Private Limited Company

NLD PAYROLL SERVICES LTD

39 OAKWOOD AVENUE,BOREHAMWOOD,WD6 1SS

Number:08368432
Status:ACTIVE
Category:Private Limited Company

PARFITTS CLOSE LIMITED

THE LITTLE HOUSE/88A,FARNHAM,GU9 7EP

Number:01671874
Status:ACTIVE
Category:Private Limited Company

SHAKE 'N' BAKE CATERING LTD

226A LOWER BLANDFORD ROAD,BROADSTONE,BH18 8DX

Number:11541599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source