Company NameCst Consulting Ltd
Company StatusDissolved
Company Number06490483
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Gray
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Denham Green Place
Trinity
Edinburgh
EH5 3PB
Scotland
Director NameSusan Sutherland
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Denham Green Place
Trinity
Edinburgh
EH5 3PB
Scotland
Secretary NameSusan Sutherland
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Denham Green Place
Trinity
Edinburgh
EH5 3PB
Scotland

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Christopher Gray
50.00%
Ordinary
5 at £1Susan Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£464,783
Cash£274,535
Current Liabilities£68,357

Accounts

Latest Accounts2 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 May

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2015Return of final meeting in a members' voluntary winding up (18 pages)
28 July 2014Appointment of a voluntary liquidator (1 page)
28 July 2014Declaration of solvency (3 pages)
18 July 2014Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 July 2014 (2 pages)
12 June 2014Total exemption small company accounts made up to 2 May 2014 (8 pages)
12 June 2014Previous accounting period extended from 31 January 2014 to 2 May 2014 (1 page)
12 June 2014Previous accounting period extended from 31 January 2014 to 2 May 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 2 May 2014 (8 pages)
3 February 2014Director's details changed for Susan Sutherland on 31 January 2014 (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(6 pages)
3 February 2014Director's details changed for Christopher Gray on 31 January 2014 (2 pages)
3 February 2014Secretary's details changed for Susan Sutherland on 31 January 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 March 2011Secretary's details changed for Susan Sutherland on 31 January 2011 (2 pages)
1 March 2011Director's details changed for Christopher Gray on 31 January 2011 (2 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 March 2011Director's details changed for Susan Sutherland on 31 January 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 February 2010Director's details changed for Susan Sutherland on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Christopher Gray on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 January 2008Incorporation (13 pages)