About

Registered Number: 04171947
Date of Incorporation: 02/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 9 months ago)
Registered Address: New Penderel House 2nd Floor, 283-288 High Holborn, London, WC1V 7HP

 

Based in London, C3 Consultants (Services) Ltd was founded on 02 March 2001. There is one director listed as Laird, Julie Ann for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAIRD, Julie Ann 02 March 2001 31 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 April 2012
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 30 March 2011
AP01 - Appointment of director 18 January 2011
AD01 - Change of registered office address 18 January 2011
AP01 - Appointment of director 18 January 2011
AA01 - Change of accounting reference date 18 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 14 April 2008
MEM/ARTS - N/A 16 November 2007
CERTNM - Change of name certificate 08 November 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 April 2002
287 - Change in situation or address of Registered Office 13 April 2001
225 - Change of Accounting Reference Date 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
287 - Change in situation or address of Registered Office 14 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.