About

Registered Number: 05998252
Date of Incorporation: 14/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: Unit 7 Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX,

 

Having been setup in 2006, Consortia Environmental Systems Ltd have registered office in Basildon in Essex. There is one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Consortia Environmental Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Ian 27 November 2006 11 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
DISS16(SOAS) - N/A 29 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 13 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 29 August 2012
SH01 - Return of Allotment of shares 15 February 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 03 May 2011
CERTNM - Change of name certificate 27 April 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AP01 - Appointment of director 09 December 2010
AD01 - Change of registered office address 09 December 2010
SH01 - Return of Allotment of shares 15 November 2010
CERTNM - Change of name certificate 11 November 2010
CONNOT - N/A 11 November 2010
SH01 - Return of Allotment of shares 27 July 2010
AA - Annual Accounts 25 June 2010
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
AP01 - Appointment of director 22 June 2010
SH01 - Return of Allotment of shares 22 June 2010
TM02 - Termination of appointment of secretary 02 December 2009
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.