Company NameConsultancy Direct Limited
Company StatusDissolved
Company Number04101702
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJanice Coker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 29 June 2004)
RoleComputer Consultant
Correspondence Address21 Chandlers Quay
Maldon
Essex
CM9 4LF
Secretary NameA 1 Secretaries Ltd (Corporation)
StatusClosed
Appointed16 May 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 29 June 2004)
Correspondence AddressThorrington Cross
Thorington
Colchester
Essex
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressA1 Accountancy Services
Thornington Cross
Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
21 January 2003Director's particulars changed (1 page)
13 September 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
13 August 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
15 March 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: suite 26171 72 new bond street london W1S 1RR (1 page)
3 November 2000Incorporation (30 pages)