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.
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 |
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 |
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 |