About

Registered Number: 03682973
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Having been setup in 1998, George Brown Consultancy Ltd have registered office in Cardiff, it has a status of "Dissolved". There are 2 directors listed as Brown, George Allen, Brown, Elizabeth Catherine for George Brown Consultancy Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, George Allen 07 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Elizabeth Catherine 07 January 1999 11 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
LIQ14 - N/A 07 February 2019
LIQ03 - N/A 26 November 2018
LIQ03 - N/A 05 January 2018
4.68 - Liquidator's statement of receipts and payments 21 December 2016
4.68 - Liquidator's statement of receipts and payments 04 January 2016
4.68 - Liquidator's statement of receipts and payments 02 January 2015
AD01 - Change of registered office address 13 January 2014
RESOLUTIONS - N/A 01 November 2013
RESOLUTIONS - N/A 01 November 2013
4.20 - N/A 01 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 05 November 2012
TM02 - Termination of appointment of secretary 11 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 17 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 29 November 2004
287 - Change in situation or address of Registered Office 21 January 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 06 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 26 April 2002
287 - Change in situation or address of Registered Office 13 March 2002
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 27 December 2000
363a - Annual Return 22 December 2000
225 - Change of Accounting Reference Date 22 December 2000
288c - Notice of change of directors or secretaries or in their particulars 22 December 2000
288c - Notice of change of directors or secretaries or in their particulars 22 December 2000
287 - Change in situation or address of Registered Office 24 August 2000
363a - Annual Return 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.