Company NamePromise Consultants Limited
Company StatusDissolved
Company Number05697260
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Joanne Penelope Sumner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Common Hill
Saffron Walden
Essex
CB10 1JG
Director NameMr Stephen Matthew Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Common Hill
Saffron Walden
Essex
CB10 1JG
Secretary NameMr Stephen Matthew Thomas
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Common Hill
Saffron Walden
Essex
CB10 1JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9,063
Cash£8,149
Current Liabilities£15,308

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (3 pages)
16 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 May 2019 (7 pages)
3 September 2019Previous accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
7 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 28 February 2018 (7 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
25 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
25 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
28 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 February 2011Register inspection address has been changed (1 page)
31 March 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 February 2010Director's details changed for Stephen Matthew Thomas on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Stephen Matthew Thomas on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Joanne Penelope Sumner on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Stephen Matthew Thomas on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Joanne Penelope Sumner on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Joanne Penelope Sumner on 1 January 2010 (2 pages)
4 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Director's change of particulars / joanne sumner / 01/01/2009 (1 page)
3 February 2009Director and secretary's change of particulars / stephen thomas / 01/01/2009 (1 page)
3 February 2009Director and secretary's change of particulars / stephen thomas / 01/01/2009 (1 page)
3 February 2009Director's change of particulars / joanne sumner / 01/01/2009 (1 page)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 February 2007Return made up to 03/02/07; full list of members (2 pages)
19 February 2007Return made up to 03/02/07; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)