CHARLES TAYLOR CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02241236

Incorporation date

05/04/1988

Size

Full

Contacts

Registered address

Registered address

Standard House, 12-13 Essex Street, London WC2R 3AACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1988)
dot icon15/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2015
First Gazette notice for voluntary strike-off
dot icon20/02/2015
Application to strike the company off the register
dot icon18/11/2014
Statement by directors
dot icon18/11/2014
Statement of capital on 2014-11-19
dot icon18/11/2014
Solvency statement dated 03/11/14
dot icon18/11/2014
Resolutions
dot icon13/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/09/2014
Memorandum and Articles of Association
dot icon14/09/2014
Resolutions
dot icon14/09/2014
Statement of capital following an allotment of shares on 2013-07-24
dot icon27/08/2014
Satisfaction of charge 4 in full
dot icon25/03/2014
Auditor's resignation
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon01/11/2012
Termination of appointment of George William Fitzsimons as a director on 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon25/10/2012
Director's details changed for Mr George William Fitzsimons on 2012-09-03
dot icon25/10/2012
Director's details changed for Mr Thomas Damian Ely on 2012-09-03
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Resolutions
dot icon05/08/2012
Appointment of Mr Ivan John Keane as a director on 2012-07-16
dot icon14/05/2012
Certificate of change of name
dot icon14/05/2012
Change of name notice
dot icon07/02/2012
Certificate of change of name
dot icon07/02/2012
Change of name notice
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon15/09/2011
Accounts made up to 2010-12-31
dot icon07/02/2011
Appointment of Charles Taylor Administration Services Limited as a secretary
dot icon06/02/2011
Termination of appointment of Robert Bird as a secretary
dot icon29/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 2010-01-06
dot icon12/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon18/05/2009
Accounts made up to 2008-12-31
dot icon18/02/2009
Resolutions
dot icon16/10/2008
Return made up to 26/09/08; full list of members
dot icon10/09/2008
Resolutions
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon22/06/2008
Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 26/09/07; full list of members
dot icon27/09/2006
Return made up to 26/09/06; full list of members
dot icon18/06/2006
Accounts made up to 2005-12-31
dot icon01/03/2006
Full accounts made up to 2004-12-31
dot icon27/10/2005
Return made up to 26/09/05; full list of members
dot icon22/03/2005
Director resigned
dot icon10/11/2004
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon24/10/2004
Return made up to 26/09/04; full list of members
dot icon11/07/2004
Director resigned
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
New director appointed
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Return made up to 26/09/03; full list of members
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon29/12/2002
Director resigned
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 26/09/02; full list of members
dot icon27/05/2002
Director's particulars changed
dot icon27/05/2002
Director's particulars changed
dot icon26/05/2002
Director's particulars changed
dot icon24/01/2002
Particulars of mortgage/charge
dot icon12/11/2001
Return made up to 06/10/01; full list of members
dot icon12/07/2001
New director appointed
dot icon01/07/2001
-
dot icon18/06/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New secretary appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Registered office changed on 12/06/01 from: the ivory house world trade centre london E1W 1BL
dot icon11/06/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon31/05/2001
Auditor's resignation
dot icon16/05/2001
New director appointed
dot icon29/03/2001
Ad 27/02/01--------- £ si 16000@1=16000 £ ic 246843/262843
dot icon29/03/2001
Ad 29/11/00--------- £ si 41140@1=41140 £ ic 205703/246843
dot icon25/02/2001
Resolutions
dot icon07/11/2000
Return made up to 06/10/00; full list of members
dot icon06/08/2000
Ad 30/06/00--------- £ si 5000@1=5000 £ ic 200703/205703
dot icon02/07/2000
-
dot icon02/11/1999
Return made up to 06/10/99; full list of members
dot icon27/09/1999
Ad 23/07/99--------- £ si 2000@1=2000 £ ic 30400/32400
dot icon24/06/1999
-
dot icon16/12/1998
Return made up to 06/10/98; full list of members; amend
dot icon03/11/1998
Return made up to 06/10/98; full list of members
dot icon03/11/1998
New director appointed
dot icon29/07/1998
Particulars of mortgage/charge
dot icon30/06/1998
-
dot icon16/03/1998
Ad 24/12/97-09/02/98 £ si 11700@1=11700 £ ic 18700/30400
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon02/11/1997
Return made up to 06/10/97; no change of members
dot icon11/08/1997
New secretary appointed
dot icon30/06/1997
-
dot icon16/10/1996
Return made up to 06/10/96; full list of members
dot icon22/08/1996
Memorandum and Articles of Association
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Resolutions
dot icon22/08/1996
Resolutions
dot icon05/06/1996
Full accounts made up to 1995-08-31
dot icon17/10/1995
Return made up to 06/10/95; no change of members
dot icon26/07/1995
-
dot icon12/07/1995
Secretary resigned
dot icon12/07/1995
New secretary appointed
dot icon28/03/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 06/10/94; change of members
dot icon15/06/1994
-
dot icon05/10/1993
Return made up to 06/10/93; full list of members
dot icon13/06/1993
-
dot icon24/04/1993
Secretary resigned;new secretary appointed
dot icon15/03/1993
Director resigned
dot icon15/11/1992
Return made up to 06/10/92; change of members
dot icon12/10/1992
Director resigned
dot icon18/06/1992
-
dot icon24/04/1992
Resolutions
dot icon11/11/1991
Return made up to 06/10/91; change of members
dot icon24/10/1991
Registered office changed on 25/10/91 from: 10 john street london WC1N 2EB
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon09/07/1991
Return made up to 06/10/90; full list of members
dot icon01/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/06/1991
-
dot icon24/06/1990
Secretary resigned;new secretary appointed
dot icon08/02/1990
-
dot icon12/10/1989
Return made up to 06/10/89; full list of members
dot icon23/08/1989
Director resigned
dot icon02/02/1989
Secretary resigned;new secretary appointed
dot icon03/11/1988
Wd 25/10/88 ad 03/10/88--------- £ si 199998@1=199998 £ ic 4/200002
dot icon13/09/1988
Particulars of mortgage/charge
dot icon12/09/1988
Wd 23/08/88 ad 06/05/88--------- £ si 2@1=2 £ ic 2/4
dot icon24/08/1988
Secretary resigned;new secretary appointed
dot icon24/08/1988
Accounting reference date notified as 31/08
dot icon02/08/1988
Nc inc already adjusted
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Resolutions
dot icon27/07/1988
Memorandum and Articles of Association
dot icon13/07/1988
Resolutions
dot icon29/06/1988
Registered office changed on 30/06/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1988
Resolutions
dot icon17/05/1988
Certificate of change of name
dot icon17/05/1988
Certificate of change of name
dot icon05/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Stephen Andrew
Director
23/12/2003 - 10/03/2005
38
Jackson, Andrew Paul
Director
04/01/1998 - 28/01/2008
7
Bird, Robert Arthur
Secretary
20/05/2001 - 30/01/2011
26
Matthews, John Stephen
Director
20/05/2001 - 28/01/2008
18
Ely, Thomas Damian
Director
28/01/2008 - Present
48

Persons with Significant Control

0

No PSC data available.

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 CHARLES TAYLOR CONSULTING LIMITED

CHARLES TAYLOR CONSULTING LIMITED is an(a) Dissolved company incorporated on 05/04/1988 with the registered office located at Standard House, 12-13 Essex Street, London WC2R 3AA. 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 CHARLES TAYLOR CONSULTING LIMITED?

toggle

CHARLES TAYLOR CONSULTING LIMITED is currently Dissolved. It was registered on 05/04/1988 and dissolved on 15/06/2015.

Where is CHARLES TAYLOR CONSULTING LIMITED located?

toggle

CHARLES TAYLOR CONSULTING LIMITED is registered at Standard House, 12-13 Essex Street, London WC2R 3AA.

What does CHARLES TAYLOR CONSULTING LIMITED do?

toggle

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

What is the latest filing for CHARLES TAYLOR CONSULTING LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved via voluntary strike-off.