CLEVELAND SERVICES AND CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND SERVICES AND CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093342

Incorporation date

18/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

77 Brook Street, Mayfair, London W1K 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon17/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
First Gazette notice for voluntary strike-off
dot icon26/06/2011
Application to strike the company off the register
dot icon12/05/2011
Termination of appointment of Christopher Loud as a director
dot icon30/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon22/11/2010
Appointment of Saville Company Secretaries Limited as a secretary
dot icon22/11/2010
Termination of appointment of Delaware Management Company Limited as a secretary
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Delaware Management Company Limited on 2009-10-01
dot icon19/11/2009
Secretary's details changed for Delaware Management Company Limited on 2007-10-01
dot icon19/11/2009
Secretary's details changed for Delaware Management Company Limited on 2007-10-01
dot icon19/11/2009
Director's details changed for Christopher John Loud on 2009-11-20
dot icon11/11/2009
Director's details changed for Mr Andrew Richard Lamb on 2009-11-12
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 19/10/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 19/10/07; full list of members
dot icon18/12/2007
Secretary's particulars changed
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 19/10/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 19/10/05; full list of members
dot icon19/10/2005
Secretary's particulars changed
dot icon28/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/04/2005
Certificate of change of name
dot icon30/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 19/10/04; full list of members
dot icon16/05/2004
New director appointed
dot icon16/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Total exemption small company accounts made up to 2002-10-31
dot icon11/05/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon10/12/2003
Director resigned
dot icon10/12/2003
New director appointed
dot icon04/11/2003
Return made up to 19/10/03; full list of members
dot icon04/11/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon04/09/2003
Registered office changed on 05/09/03 from: queens house 55/56 lincolns inn fields london WC2A 3LJ
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
New secretary appointed
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
Director resigned
dot icon14/11/2002
Return made up to 19/10/02; full list of members
dot icon17/09/2002
Accounts made up to 2001-10-31
dot icon03/02/2002
Return made up to 19/10/01; full list of members
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
Ad 19/06/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/08/2001
New director appointed
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon09/08/2001
£ nc 1000/10000 19/06/01
dot icon08/08/2001
Registered office changed on 09/08/01 from: 4TH floor 12 grosvenor place london SW1X 7HH
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
Director resigned
dot icon25/02/2001
Registered office changed on 26/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon25/02/2001
Secretary resigned
dot icon25/02/2001
New secretary appointed
dot icon25/02/2001
Director resigned
dot icon25/02/2001
New director appointed
dot icon18/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Andrew Richard
Director
09/05/2004 - Present
232
SAVILLE COMPANY SECRETARIES LIMITED
Corporate Secretary
30/09/2010 - Present
102
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/10/2000 - 20/02/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
18/10/2000 - 20/02/2001
10915
CRESFORD SECRETARIES LIMITED
Corporate Secretary
18/06/2001 - 03/08/2003
77

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 CLEVELAND SERVICES AND CONSULTING LIMITED

CLEVELAND SERVICES AND CONSULTING LIMITED is an(a) Dissolved company incorporated on 18/10/2000 with the registered office located at 77 Brook Street, Mayfair, London W1K 4HY. There are currently 2 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 CLEVELAND SERVICES AND CONSULTING LIMITED?

toggle

CLEVELAND SERVICES AND CONSULTING LIMITED is currently Dissolved. It was registered on 18/10/2000 and dissolved on 17/10/2011.

Where is CLEVELAND SERVICES AND CONSULTING LIMITED located?

toggle

CLEVELAND SERVICES AND CONSULTING LIMITED is registered at 77 Brook Street, Mayfair, London W1K 4HY.

What does CLEVELAND SERVICES AND CONSULTING LIMITED do?

toggle

CLEVELAND SERVICES AND CONSULTING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CLEVELAND SERVICES AND CONSULTING LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via voluntary strike-off.