About

Registered Number: 03756735
Date of Incorporation: 21/04/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 7 months ago)
Registered Address: The Retreat, 14a Waxland Road, Halesowen, West Midlands, B63 3DW

 

Based in West Midlands, Internet Consulting Ltd was setup in 1999. We don't know the number of employees at the company. The companies directors are listed as Thorneycroft, Brian, Leather, Paul Fredrick, Negus, Spencer Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNEYCROFT, Brian 21 April 1999 - 1
LEATHER, Paul Fredrick 21 April 1999 03 August 2013 1
NEGUS, Spencer Anthony 21 April 1999 14 September 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 14 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 14 December 2013
TM01 - Termination of appointment of director 03 August 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 15 June 2005
225 - Change of Accounting Reference Date 15 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 25 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
RESOLUTIONS - N/A 16 February 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.