Company NameLydia Christou Consultancy Limited
Company StatusDissolved
Company Number03936478
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Lydia Christou
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleHuman Resources Consultant
Correspondence Address43rd Bryn Mawr Drive
29 Alberqueque
New Mexico
87107
Foreign
Secretary NameJane Tolhurst
NationalityBritish
StatusClosed
Appointed08 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address38 Parsons Drive
Gnosall
Staffordshire
ST20 0QS
Director NameJulia Marie Christou
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 November 2003)
RoleRecruitment Consultant
Correspondence Address16 Beetham Court
Crouchfields Chatmore End
Ware
SG2 0PS
Director NameJane Tolhurst
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 November 2003)
RoleBusiness Development Director
Correspondence Address38 Parsons Drive
Gnosall
Staffordshire
ST20 0QS
Director NameDouglas Stuart Beckwith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressManor Farm
Fitton Road Wiggenhall St. Germans
Kings Lynn
Norfolk
PE34 3AY
Secretary NameSusan Carol Beckwith
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm
Fitton Road Wiggenhall St. Germans
Kings Lynn
Norfolk
PE34 3AY
Secretary NameJulia Marie Christou
NationalityBritish
StatusResigned
Appointed09 June 2001(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 08 August 2001)
RoleCompany Director
Correspondence Address15 Oziers
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Maurice J Bushell & Co
7 Saint Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£10,208
Cash£3,682
Current Liabilities£13,890

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
13 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 September 2000Director's particulars changed (1 page)
10 May 2000Ad 29/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
29 February 2000Incorporation (22 pages)