Company NameJANE Marshall Consulting Llp
Company StatusDissolved
Company NumberOC392781
CategoryLimited Liability Partnership
Incorporation Date23 April 2014(10 years ago)
Dissolution Date7 April 2020 (4 years ago)

Directors

LLP Designated Member NameMr William Robert David Marshall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 64 West Stockwell Street
Colchester
Essex
CO1 1HE
LLP Designated Member NameMrs Jane Margaret Marshall
Date of BirthDecember 1953 (Born 70 years ago)
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 64 West Stockwell Street
Colchester
Essex
CO1 1HE

Contact

Websitewww.agilaconsulting.com

Location

Registered AddressThe Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000
Cash£662
Current Liabilities£1,200

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the limited liability partnership off the register (3 pages)
5 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 January 2018Member's details changed for Mrs Jane Margaret Marshall on 17 June 2016 (2 pages)
15 January 2018Member's details changed for Mr William Robert David Marshall on 17 June 2016 (2 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 August 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 August 2016 (1 page)
11 August 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 August 2016 (1 page)
26 May 2016Annual return made up to 23 April 2016 (3 pages)
26 May 2016Annual return made up to 23 April 2016 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 June 2015Annual return made up to 23 April 2015 (3 pages)
2 June 2015Annual return made up to 23 April 2015 (3 pages)
21 May 2015Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page)
23 April 2014Incorporation of a limited liability partnership (5 pages)
23 April 2014Incorporation of a limited liability partnership (5 pages)