About

Registered Number: 03943297
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Flat 24 1, Prince Of Wales Road, London, NW5 3LW,

 

Ergo: Identity Consultants Ltd was founded on 09 March 2000 with its registered office in London. We don't know the number of employees at the business. This organisation has 2 directors listed as Mackay, Stuart Jamie, John, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, Stuart Jamie 10 March 2001 - 1
JOHN, Simon 10 March 2001 15 May 2006 1

Filing History

Document Type Date
DS02 - Withdrawal of striking off application by a company 29 April 2020
CS01 - N/A 20 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 22 March 2019
PSC04 - N/A 21 March 2019
AD01 - Change of registered office address 19 February 2019
AD01 - Change of registered office address 19 February 2019
AA01 - Change of accounting reference date 02 January 2019
CS01 - N/A 01 October 2018
RT01 - Application for administrative restoration to the register 01 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 06 April 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 25 December 2014
AR01 - Annual Return 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 03 February 2011
MG01 - Particulars of a mortgage or charge 28 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 05 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 27 April 2007
353 - Register of members 27 April 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 21 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
CERTNM - Change of name certificate 17 April 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
CERTNM - Change of name certificate 23 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.