About

Registered Number: 06120842
Date of Incorporation: 21/02/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA

 

Worcester Street Consultancy Ltd was registered on 21 February 2007 and are based in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Bateman, Cathryn, Berwick, Steven James, Dr, Farley, Paul Simon, Dr, Kerr, Heidi, Dr, Mann, Stephen James, Dr, Challoner, John David, Dr, Watt, Alastair James, Dr at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERWICK, Steven James, Dr 21 February 2007 - 1
FARLEY, Paul Simon, Dr 21 February 2007 - 1
KERR, Heidi, Dr 21 February 2007 - 1
MANN, Stephen James, Dr 21 February 2007 - 1
CHALLONER, John David, Dr 21 February 2007 13 December 2010 1
WATT, Alastair James, Dr 21 February 2007 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Cathryn 21 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 06 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AD01 - Change of registered office address 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 26 April 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 10 March 2009
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
123 - Notice of increase in nominal capital 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.