ACCORD CONSULTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCORD CONSULTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03981817

Incorporation date

27/04/2000

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Application to strike the company off the register
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Secretary's details changed for Mr Paul Birch on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Change of details for Accord Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon09/11/2017
Change of details for Accord Limited as a person with significant control on 2016-04-06
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Appointment of Mr Andrew Latham Nelson as a director on 2015-12-18
dot icon05/07/2016
Director's details changed for Mr Paul Birch on 2016-07-01
dot icon04/07/2016
Director's details changed for Mr Paul Birch on 2016-07-01
dot icon07/01/2016
Termination of appointment of Andrew Michael Eastwood as a director on 2015-12-18
dot icon24/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2014-05-29
dot icon11/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/08/2013
Termination of appointment of Mark Sanderson as a director
dot icon12/04/2013
Termination of appointment of David Arnold as a director
dot icon12/04/2013
Termination of appointment of Ian Fraser as a director
dot icon22/02/2013
Memorandum and Articles of Association
dot icon10/01/2013
Resolutions
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon10/01/2013
Statement of company's objects
dot icon07/01/2013
Appointment of Mr Mark Andrew Sanderson as a director
dot icon07/01/2013
Appointment of Mr Ian Ellis Fraser as a director
dot icon07/01/2013
Appointment of Mr David Llewelyn Arnold as a director
dot icon04/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2011
Appointment of Mr Andrew Michael Eastwood as a director
dot icon08/09/2011
Termination of appointment of Lee Greenbury as a director
dot icon04/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon11/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon22/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Director's details changed for Mr Lee Greenbury on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Paul Birch on 2010-01-01
dot icon14/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Director's change of particulars / lee greenbury / 01/09/2009
dot icon13/05/2009
Return made up to 27/04/09; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/04/2008
Return made up to 27/04/08; full list of members
dot icon28/04/2008
Appointment terminated director adam shutkever
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon12/11/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon24/10/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon03/10/2007
Registered office changed on 03/10/07 from: accord house albany place welwyn garden city hertfordshire AL7 1HX
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Return made up to 27/04/07; full list of members
dot icon30/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon29/09/2006
Certificate of change of name
dot icon04/05/2006
Return made up to 27/04/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon05/08/2005
Full accounts made up to 2004-06-30
dot icon19/05/2005
Return made up to 27/04/05; full list of members
dot icon15/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon16/03/2005
Director's particulars changed
dot icon13/05/2004
Return made up to 27/04/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon06/02/2004
Secretary resigned
dot icon03/02/2004
New secretary appointed
dot icon11/11/2003
Declaration of mortgage charge released/ceased
dot icon03/10/2003
Director resigned
dot icon19/09/2003
Declaration of mortgage charge released/ceased
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon16/05/2003
Return made up to 27/04/03; full list of members
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon04/02/2003
Full accounts made up to 2002-06-30
dot icon12/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon16/10/2002
Memorandum and Articles of Association
dot icon18/08/2002
Memorandum and Articles of Association
dot icon23/07/2002
Auditor's resignation
dot icon01/07/2002
Certificate of change of name
dot icon29/05/2002
Return made up to 27/04/02; full list of members
dot icon10/05/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon27/12/2001
Secretary's particulars changed
dot icon07/12/2001
Full accounts made up to 2001-06-30
dot icon30/11/2001
New director appointed
dot icon25/10/2001
Director's particulars changed
dot icon06/06/2001
Return made up to 27/04/01; full list of members
dot icon26/04/2001
Ad 17/04/01--------- £ si 199998@1=199998 £ ic 2/200000
dot icon26/04/2001
Nc inc already adjusted 17/04/01
dot icon26/04/2001
Resolutions
dot icon16/01/2001
Registered office changed on 16/01/01 from: john doyles house little burrow welwyn garden city hertfordshire AL7 4SP
dot icon16/11/2000
New director appointed
dot icon18/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon07/07/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon06/07/2000
New director appointed
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Registered office changed on 05/07/00 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New secretary appointed
dot icon20/06/2000
Certificate of change of name
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stefanou, Stelio Haralambos
Director
27/06/2000 - 20/09/2007
35
Fraser, Ian Ellis
Director
18/12/2012 - 08/04/2013
100
Mclaughlin, Owen Gerard
Director
20/09/2007 - 30/11/2007
82
Alnwick, Ian James
Director
07/05/2002 - 31/05/2003
3
Fellowes-Prynne, Philip Windover
Director
26/02/2007 - 21/09/2007
98

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCORD CONSULTING SERVICES LIMITED

ACCORD CONSULTING SERVICES LIMITED is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCORD CONSULTING SERVICES LIMITED?

toggle

ACCORD CONSULTING SERVICES LIMITED is currently Dissolved. It was registered on 27/04/2000 and dissolved on 30/05/2023.

Where is ACCORD CONSULTING SERVICES LIMITED located?

toggle

ACCORD CONSULTING SERVICES LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does ACCORD CONSULTING SERVICES LIMITED do?

toggle

ACCORD CONSULTING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCORD CONSULTING SERVICES LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.