About

Registered Number: 02621658
Date of Incorporation: 18/06/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 8 months ago)
Registered Address: Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ

 

Consulsoft Ltd was founded on 18 June 1991 and has its registered office in Kent. The companies directors are listed as Ludlow, James Robert, Redding, Helen. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDLOW, James Robert 02 January 2013 - 1
REDDING, Helen 20 July 2010 02 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
CH01 - Change of particulars for director 12 February 2018
CS01 - N/A 20 November 2017
PSC09 - N/A 28 October 2017
PSC02 - N/A 27 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 20 August 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 14 August 2013
AP03 - Appointment of secretary 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 18 August 2010
AP03 - Appointment of secretary 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AD01 - Change of registered office address 22 July 2010
AA01 - Change of accounting reference date 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
SH01 - Return of Allotment of shares 17 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 21 April 2008
395 - Particulars of a mortgage or charge 24 July 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363a - Annual Return 14 July 2005
AA - Annual Accounts 25 April 2005
363a - Annual Return 01 July 2004
225 - Change of Accounting Reference Date 28 April 2004
AA - Annual Accounts 15 September 2003
363a - Annual Return 01 July 2003
AA - Annual Accounts 02 October 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 22 June 2001
287 - Change in situation or address of Registered Office 27 February 2001
AA - Annual Accounts 14 November 2000
363a - Annual Return 03 July 2000
AA - Annual Accounts 17 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
363a - Annual Return 07 July 1999
AA - Annual Accounts 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
363a - Annual Return 08 July 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 27 November 1996
363a - Annual Return 06 August 1996
288 - N/A 23 October 1995
AA - Annual Accounts 20 October 1995
363x - Annual Return 13 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 29 September 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 29 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1993
AA - Annual Accounts 22 April 1993
CERTNM - Change of name certificate 17 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 1992
363s - Annual Return 27 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1992
288 - N/A 29 June 1991
NEWINC - New incorporation documents 18 June 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2007 Fully Satisfied

N/A

Debenture 23 November 2005 Fully Satisfied

N/A

Legal charge 16 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.