About

Registered Number: 05287341
Date of Incorporation: 16/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2014 (9 years and 9 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Engage Consult Ltd was founded on 16 November 2004, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as King, Timothy, Stenner, Anita, Bacon, Gordon in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Timothy 29 November 2004 - 1
STENNER, Anita 31 May 2006 - 1
BACON, Gordon 29 November 2004 31 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 30 November 2012
4.68 - Liquidator's statement of receipts and payments 11 January 2012
AD01 - Change of registered office address 30 November 2010
RESOLUTIONS - N/A 25 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2010
4.20 - N/A 25 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 06 July 2006
AA - Annual Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
287 - Change in situation or address of Registered Office 07 April 2006
225 - Change of Accounting Reference Date 13 March 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
395 - Particulars of a mortgage or charge 23 April 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.