Company NameLondon Consulting Services Limited
Company StatusDissolved
Company Number04250888
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameBizinabox Six Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Hooper
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 09 March 2010)
RoleConsultant
Correspondence AddressApartment 11 La Verbiere
Chemain Des Montaney 5
1936 Verbier
Switzerland
Secretary NameJane Susan Hooper
NationalityBritish
StatusClosed
Appointed31 August 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 09 March 2010)
RoleCompany Director
Correspondence AddressPams Cottage
Ampney Crucis
Cirencester
GL7 5SA
Wales
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressC/O Hunter Gee Holroyd
21 Belle Vue Street
Filey
North Yorkshire
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
30 May 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
30 May 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 August 2006Return made up to 12/07/06; full list of members (2 pages)
31 August 2006Return made up to 12/07/06; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: flat 5 metropolis apartments shipka road london SW12 9QU (1 page)
3 July 2006Registered office changed on 03/07/06 from: flat 5 metropolis apartments shipka road london SW12 9QU (1 page)
11 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
11 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 July 2005Return made up to 12/07/05; full list of members (2 pages)
24 July 2005Return made up to 12/07/05; full list of members (2 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 July 2003Return made up to 12/07/03; full list of members (6 pages)
14 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
9 January 2003Registered office changed on 09/01/03 from: 30 strathblaine road london SW11 1RJ (1 page)
9 January 2003Registered office changed on 09/01/03 from: 30 strathblaine road london SW11 1RJ (1 page)
14 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2002Return made up to 12/07/02; full list of members (6 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: solo house the courtyard london road horsham west sussex RH12 1AT (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
5 September 2001Company name changed bizinabox six LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed bizinabox six LIMITED\certificate issued on 05/09/01 (2 pages)