Company NameCorporate Consult International Selection Ltd
Company StatusDissolved
Company Number04511349
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameBMO Business Consultants (UK) Limited (Corporation)
StatusClosed
Appointed27 September 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 22 May 2007)
Correspondence Address59 Greenside Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Secretary NameBMO Business Management Organisation UK Ltd (Corporation)
StatusClosed
Appointed27 September 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 22 May 2007)
Correspondence Address59 Greenside Avenue
Huddersfield
West Yorkshire
HD5 8QQ
Director NameUpton Nominee Secretary Limited (Corporation)
Date of BirthNovember 2003 (Born 20 years ago)
StatusClosed
Appointed21 September 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 22 May 2007)
Correspondence Address59 Greenside Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ
Director NameFirm Alliance UK Limited (Corporation)
StatusResigned
Appointed11 August 2003(12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 December 2003)
Correspondence AddressWinifreds Cottage
40 Sandy Road
Everton
Bedfordshire
SG19 2JU
Secretary NameCambridge Corporate Support Limited (Corporation)
StatusResigned
Appointed11 August 2003(12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 December 2003)
Correspondence AddressSheritan House
Castle Park
Cambridge
Cambridgeshire
CB3 0AX
Director NameSanex Limited (Corporation)
Date of BirthDecember 2003 (Born 20 years ago)
StatusResigned
Appointed16 June 2004(1 year, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 25 June 2004)
Correspondence Address145-157 St John Street
London
EC1V 4PY
Secretary NameSanamax Limited (Corporation)
StatusResigned
Appointed16 June 2004(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2004)
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameXYZ Nominees Ltd (Corporation)
StatusResigned
Appointed06 September 2004(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2004)
Correspondence Address36 Wood Street, Suite C4 1st Floor
New City Chambers
Wakefield
West Yorkshire
WF1 2HB

Location

Registered AddressNew City Chambers
36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£33,329
Cash£6,521
Current Liabilities£12,797

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
29 September 2006Registered office changed on 29/09/06 from: new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
25 September 2006Registered office changed on 25/09/06 from: 59 greenside avenue huddersfield west yorkshire HD5 8QQ (1 page)
21 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
11 October 2004Return made up to 14/08/04; full list of members (6 pages)
5 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
8 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
24 June 2004New director appointed (1 page)
24 June 2004New secretary appointed (3 pages)
23 June 2004Director resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: sheraton house castle park cambridge cambridgeshire CB3 0AX (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
20 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: 501 international house 223 regent street london W1B 2QD (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003New director appointed (3 pages)
14 August 2002Incorporation (13 pages)