About

Registered Number: 02929141
Date of Incorporation: 16/05/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 86-92 Regent Road, Leicester, LE1 7DD

 

Established in 1994, Consort Information Systems Ltd are based in Leicester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORNE, Ralph James 18 February 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 21 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 22 May 2014
AP03 - Appointment of secretary 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
CH03 - Change of particulars for secretary 22 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
CH03 - Change of particulars for secretary 04 January 2013
AA - Annual Accounts 20 December 2012
AA01 - Change of accounting reference date 02 October 2012
AR01 - Annual Return 15 June 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 10 January 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 10 January 2012
AC92 - N/A 09 January 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2009
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2009
652a - Application for striking off 11 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 10 June 2008
225 - Change of Accounting Reference Date 02 May 2008
RESOLUTIONS - N/A 30 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363a - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 08 March 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 03 June 2003
225 - Change of Accounting Reference Date 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AUD - Auditor's letter of resignation 25 February 2003
AA - Annual Accounts 21 January 2003
RESOLUTIONS - N/A 13 November 2002
363s - Annual Return 15 October 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 26 January 2000
287 - Change in situation or address of Registered Office 30 September 1999
363s - Annual Return 11 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1999
AA - Annual Accounts 17 March 1999
395 - Particulars of a mortgage or charge 15 October 1998
AUD - Auditor's letter of resignation 16 September 1998
RESOLUTIONS - N/A 04 July 1998
RESOLUTIONS - N/A 04 July 1998
RESOLUTIONS - N/A 04 July 1998
RESOLUTIONS - N/A 04 July 1998
RESOLUTIONS - N/A 04 July 1998
RESOLUTIONS - N/A 04 July 1998
123 - Notice of increase in nominal capital 04 July 1998
MEM/ARTS - N/A 04 July 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 25 March 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 25 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
288 - N/A 26 July 1996
363s - Annual Return 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1996
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 09 November 1995
AA - Annual Accounts 09 November 1995
363s - Annual Return 15 June 1995
288 - N/A 31 August 1994
RESOLUTIONS - N/A 15 August 1994
RESOLUTIONS - N/A 15 August 1994
RESOLUTIONS - N/A 15 August 1994
MEM/ARTS - N/A 15 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1994
123 - Notice of increase in nominal capital 15 August 1994
395 - Particulars of a mortgage or charge 10 August 1994
288 - N/A 05 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
287 - Change in situation or address of Registered Office 20 June 1994
MEM/ARTS - N/A 20 June 1994
CERTNM - Change of name certificate 14 June 1994
NEWINC - New incorporation documents 16 May 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 October 1998 Fully Satisfied

N/A

Debenture 22 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.