Company NameGingko Consultants Limited
Company StatusDissolved
Company Number04834530
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 8 months ago)
Dissolution Date5 December 2006 (17 years, 3 months ago)

Business Activity

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

Directors

Director NamePhilippe Savajols
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Avenue Puvis De Chavannes
Courbevoie
92400
France
Secretary NameMr Alexander Gerrard
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Psalter Lane
Sheffield
South Yorkshire
S11 8YL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address5 Psalter Lane
Sheffield
South Yorkshire
S11 8YL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£2,726
Cash£24,783
Current Liabilities£22,057

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Application for striking-off (1 page)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 16/07/05; full list of members (2 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 September 2004Secretary's particulars changed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 61 henslowe road london SE22 0AR (1 page)
26 August 2004Return made up to 16/07/04; full list of members (6 pages)
3 November 2003Director's particulars changed (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: 280 grays inn road london WC1X 8EB (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Secretary resigned (1 page)