Company NameConsultancy Traders Ltd
Company StatusDissolved
Company Number07103422
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHui Zhu
Date of BirthNovember 1982 (Born 41 years ago)
NationalityChinese
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address18 Seymour Road
Westcliff-On-Sea
Essex
SS0 8NJ
Director NameSven Meijer
Date of BirthOctober 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleAccount Director
Country of ResidenceNetherlands
Correspondence Address25 Javastraat
Amsterdam
1094 Gz

Location

Registered Address18 Seymour Road
Westcliff-On-Sea
Essex
SS0 8NJ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

60 at £1Hui Zhu
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,173
Cash£132
Current Liabilities£3,417

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Registered office address changed from 5 Ferris Road London SE22 9nd to 18 Seymour Road Westcliff-on-Sea Essex SS0 8NJ on 25 August 2015 (1 page)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Registered office address changed from 4 Collcutt Lodge 4 Ferndale Road London SW4 7SD to 5 Ferris Road London SE22 9nd on 12 May 2015 (1 page)
12 May 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 60
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 60
(3 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
7 March 2013Amended accounts made up to 31 December 2011 (5 pages)
7 March 2013Amended accounts made up to 31 December 2010 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from 9 Lysia Court 90-92 Lysia Street London London SW6 6NB England on 18 October 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
9 June 2011Registered office address changed from 89 Inverness Terrace London London W2 3JU England on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Sven Meijer as a director (1 page)
9 June 2011Registered office address changed from 89 Inverness Terrace London London W2 3JU England on 9 June 2011 (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)