About

Registered Number: 03804380
Date of Incorporation: 09/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (10 years ago)
Registered Address: 23 Hollow Way Lane, Amersham, Buckinghamshire, HP6 6DJ

 

Established in 1999, Consultancy Management Facilities Ltd have registered office in Buckinghamshire. We do not know the number of employees at the organisation. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEATHER, Charles Anthony 06 November 2002 - 1
FEATHER, Christine Mary 09 July 1999 15 January 2000 1
FEATHER, Nicholas Anthony Edward 03 January 2000 15 January 2000 1
FEATHER, Tracie Louise 09 July 1999 05 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 21 November 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 28 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 27 August 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 27 October 2000
363s - Annual Return 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
225 - Change of Accounting Reference Date 20 August 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.