About

Registered Number: 06458672
Date of Incorporation: 20/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 91 The Old Post House, Heath Road, Weybridge, Surrey, KT13 8TS

 

Consumernet Ltd was registered on 20 December 2007 with its registered office in Weybridge, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The current directors of this business are O'callaghan, Joanne Elizabeth, Bannister, Daniel George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Daniel George 20 December 2007 21 April 2010 1
Secretary Name Appointed Resigned Total Appointments
O'CALLAGHAN, Joanne Elizabeth 22 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 October 2011
AD01 - Change of registered office address 06 October 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AP01 - Appointment of director 23 April 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 15 February 2010
AP01 - Appointment of director 04 January 2010
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 21 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement deed 02 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.