Based in Salisbury, 5d Consultants Ltd was registered on 25 September 1996, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for 5d Consultants Ltd at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHER, Elaine Shona | 25 July 1999 | 22 March 2001 | 1 |
ROUQUETTE, Nathalie | 25 September 1996 | 25 July 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 November 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 May 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 April 2014 | |
DS01 - Striking off application by a company | 25 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 23 October 2013 | |
AR01 - Annual Return | 22 October 2013 | |
AD01 - Change of registered office address | 22 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AD01 - Change of registered office address | 19 November 2012 | |
CH01 - Change of particulars for director | 19 November 2012 | |
AD01 - Change of registered office address | 19 November 2012 | |
AA - Annual Accounts | 30 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2012 | |
AR01 - Annual Return | 14 March 2012 | |
CH03 - Change of particulars for secretary | 14 March 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 January 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 07 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2009 | |
AA - Annual Accounts | 01 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
363a - Annual Return | 27 October 2008 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 25 October 2007 | |
AA - Annual Accounts | 17 January 2007 | |
RESOLUTIONS - N/A | 20 October 2006 | |
RESOLUTIONS - N/A | 20 October 2006 | |
RESOLUTIONS - N/A | 20 October 2006 | |
RESOLUTIONS - N/A | 20 October 2006 | |
RESOLUTIONS - N/A | 20 October 2006 | |
363a - Annual Return | 06 October 2006 | |
287 - Change in situation or address of Registered Office | 06 January 2006 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 10 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2005 | |
287 - Change in situation or address of Registered Office | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
363s - Annual Return | 28 September 2000 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
AA - Annual Accounts | 05 July 2000 | |
287 - Change in situation or address of Registered Office | 30 June 2000 | |
363s - Annual Return | 16 June 2000 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
AA - Annual Accounts | 31 May 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2000 | |
363s - Annual Return | 14 December 1998 | |
AA - Annual Accounts | 01 October 1998 | |
CERTNM - Change of name certificate | 04 June 1998 | |
363s - Annual Return | 02 December 1997 | |
NEWINC - New incorporation documents | 25 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 2000 | Outstanding |
N/A |