About

Registered Number: 04238963
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 10 Westfield Drive, Loughborough, Leicestershire, LE11 3QL

 

Gillian Adams Consultancy Ltd was founded on 21 June 2001, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Rothberg, Anna Beatrice, Rothberg, Jessica Mary, Rothberg, Joseph Steven, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHBERG, Joseph Steven, Professor 21 June 2001 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ROTHBERG, Anna Beatrice 23 June 2017 - 1
ROTHBERG, Jessica Mary 06 April 2013 23 June 2017 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 26 March 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 05 July 2019
AA01 - Change of accounting reference date 27 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 25 June 2017
AP03 - Appointment of secretary 23 June 2017
TM02 - Termination of appointment of secretary 23 June 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 09 July 2013
AP03 - Appointment of secretary 23 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
MEM/ARTS - N/A 29 June 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.