About

Registered Number: 02958055
Date of Incorporation: 12/08/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: The Old White House, 27 High Street, Melbourn, Hertfordshire, SG8 6EB

 

Established in 1994, Consultative Sales Ltd have registered office in Hertfordshire. The current directors of Consultative Sales Ltd are listed as De Brugha, John, De Brugha, Sylvia Eileen, Ellis, Gillian Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DE BRUGHA, John 17 December 2009 - 1
DE BRUGHA, Sylvia Eileen 09 February 1995 05 April 2002 1
ELLIS, Gillian Anne 06 April 2002 28 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 10 September 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 30 August 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AA - Annual Accounts 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 September 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 August 2010
AP03 - Appointment of secretary 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 16 October 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 August 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 12 November 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
DISS40 - Notice of striking-off action discontinued 28 January 2003
363s - Annual Return 25 January 2003
GAZ1 - First notification of strike-off action in London Gazette 17 December 2002
DISS6 - Notice of striking-off action suspended 11 June 2002
GAZ1 - First notification of strike-off action in London Gazette 19 March 2002
363s - Annual Return 01 August 2001
363s - Annual Return 12 September 2000
225 - Change of Accounting Reference Date 19 July 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 10 April 1996
363s - Annual Return 06 October 1995
MEM/ARTS - N/A 17 March 1995
CERTNM - Change of name certificate 14 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
NEWINC - New incorporation documents 12 August 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.