About

Registered Number: 05436927
Date of Incorporation: 27/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Finance Dept,Building 37, Southampton Uni, University Rd, Highfield, Southampton, Hampshire, SO17 1BJ

 

The University of Southampton Consulting Ltd was registered on 27 April 2005 and has its registered office in Highfield, Southampton in Hampshire, it's status at Companies House is "Dissolved". There are 2 directors listed as Baker, Juliette, Randell, Gordon John for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Juliette 30 September 2010 - 1
RANDELL, Gordon John 05 January 2010 30 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 22 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 31 January 2011
AP03 - Appointment of secretary 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AP03 - Appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
AA - Annual Accounts 09 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
363s - Annual Return 18 January 2007
363s - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
RESOLUTIONS - N/A 08 July 2005
RESOLUTIONS - N/A 08 July 2005
123 - Notice of increase in nominal capital 08 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
225 - Change of Accounting Reference Date 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
CERTNM - Change of name certificate 20 June 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.