About

Registered Number: 06277971
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 3 Bank Buildings, 149 High Street, Cranleigh, Surrey, GU6 8BB

 

George Oliver Mbe Parliamentary Consultant Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Okehurst Consulting Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OKEHURST CONSULTING LTD 13 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 13 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
225 - Change of Accounting Reference Date 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.