About

Registered Number: 03687051
Date of Incorporation: 17/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years and 10 months ago)
Registered Address: 2 John Street, John Street, London, WC1N 2ES

 

Andrews Consulting (London) Ltd was registered on 17 December 1998 and are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The business has 13 directors listed as Voronine, Andrei, Aksenova, Anna, Fayzirakhmanova, Adele, Guirtchouk, Inessa, James, Oliver, Maria, Panteleeva, Moffett, Sian, Rocker, Elena, Scherbakova, Nadezda, Carlton, Samuel, Gillis, Jane, Radaev, Victor Sergeevich, Redfearn, Sean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VORONINE, Andrei 20 December 1999 - 1
CARLTON, Samuel 01 May 2012 31 March 2014 1
GILLIS, Jane 07 June 2002 19 December 2002 1
RADAEV, Victor Sergeevich 17 December 1998 16 February 2000 1
REDFEARN, Sean 06 January 2003 01 April 2006 1
Secretary Name Appointed Resigned Total Appointments
AKSENOVA, Anna 21 July 2006 26 September 2008 1
FAYZIRAKHMANOVA, Adele 26 September 2008 26 April 2012 1
GUIRTCHOUK, Inessa 01 February 2001 01 May 2001 1
JAMES, Oliver 01 May 2001 19 December 2002 1
MARIA, Panteleeva 17 December 1998 27 October 1999 1
MOFFETT, Sian 27 October 1999 11 May 2000 1
ROCKER, Elena 19 December 2002 21 July 2006 1
SCHERBAKOVA, Nadezda 11 May 2000 31 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 29 April 2014
MR04 - N/A 25 March 2014
MR04 - N/A 25 March 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 10 February 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 27 February 2006
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 02 June 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
363s - Annual Return 05 March 2004
287 - Change in situation or address of Registered Office 11 May 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 11 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2001
363s - Annual Return 07 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
CERTNM - Change of name certificate 18 January 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 07 June 1999
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 July 2005 Fully Satisfied

N/A

All assets debenture 01 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.