CONSOLIDATED SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01502195

Incorporation date

17/06/1980

Size

Full

Contacts

Registered address

Registered address

7 Albemarle Street, London, W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon22/09/2010
Application to strike the company off the register
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Termination of appointment of Cynthia Braak as a director
dot icon18/03/2010
Appointment of Bridgett Regina Price as a director
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 01/09/09; full list of members
dot icon22/06/2009
Appointment Terminated Director jurgen giesbert
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 01/09/08; full list of members
dot icon11/07/2008
Director appointed paul adrian simmons
dot icon11/07/2008
Appointment Terminated Director kathleen oberg
dot icon29/02/2008
Director appointed kathleen kelly oberg
dot icon07/02/2008
Director's particulars changed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 01/09/07; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 01/09/06; full list of members
dot icon07/07/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon29/12/2005
New director appointed
dot icon28/11/2005
Full accounts made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/09/2005
Return made up to 01/09/05; full list of members
dot icon15/02/2005
Director's particulars changed
dot icon12/10/2004
Return made up to 01/09/04; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon24/09/2003
Return made up to 01/09/03; full list of members
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Director's particulars changed
dot icon17/03/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon11/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/09/2002
Return made up to 01/09/02; full list of members
dot icon10/05/2002
Registered office changed on 10/05/02 from: 7 albemarle street london W1X 3HF
dot icon06/02/2002
Director's particulars changed
dot icon04/02/2002
Director's particulars changed
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon31/01/2002
New director appointed
dot icon21/01/2002
Director's particulars changed
dot icon14/01/2002
Director's particulars changed
dot icon04/01/2002
Director resigned
dot icon15/11/2001
Return made up to 08/11/01; full list of members
dot icon19/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/09/2001
Full accounts made up to 1999-12-31
dot icon14/06/2001
Registered office changed on 14/06/01 from: 20-22 bedford row london WC1R 4JS
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon28/12/2000
Return made up to 08/11/00; full list of members
dot icon15/12/2000
Director's particulars changed
dot icon10/12/2000
New secretary appointed
dot icon08/05/2000
Director's particulars changed
dot icon30/03/2000
Registered office changed on 30/03/00 from: 18 southampton place london WC1A 2AJ
dot icon30/03/2000
Secretary resigned
dot icon07/02/2000
Director's particulars changed
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon30/11/1999
Director resigned
dot icon10/11/1999
Return made up to 08/11/99; full list of members
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/08/1999
New director appointed
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Director resigned
dot icon23/07/1999
Director resigned
dot icon29/03/1999
Secretary's particulars changed
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon15/01/1999
Return made up to 08/11/98; full list of members
dot icon19/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon29/09/1998
New director appointed
dot icon13/08/1998
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon24/02/1998
Director resigned
dot icon07/01/1998
Full accounts made up to 1996-11-30
dot icon13/11/1997
Return made up to 08/11/97; full list of members
dot icon02/10/1997
Delivery ext'd 3 mth 30/11/96
dot icon13/12/1996
Full accounts made up to 1995-11-30
dot icon05/12/1996
Return made up to 08/11/96; no change of members
dot icon19/08/1996
Delivery ext'd 3 mth 30/11/95
dot icon29/12/1995
Full accounts made up to 1994-11-30
dot icon15/11/1995
Return made up to 08/11/95; full list of members
dot icon10/11/1995
Memorandum and Articles of Association
dot icon20/09/1995
Delivery ext'd 3 mth 30/11/94
dot icon13/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 08/11/94; full list of members
dot icon09/11/1994
Secretary resigned
dot icon21/10/1994
Resolutions
dot icon17/10/1994
Director resigned;new director appointed
dot icon17/10/1994
Director resigned;new director appointed
dot icon26/09/1994
Director resigned
dot icon26/09/1994
New secretary appointed
dot icon26/09/1994
Director resigned
dot icon22/09/1994
Full accounts made up to 1993-11-30
dot icon04/05/1994
Director resigned;new director appointed
dot icon22/02/1994
Secretary resigned;director resigned
dot icon28/11/1993
Return made up to 08/11/93; full list of members
dot icon27/07/1993
Full accounts made up to 1992-11-30
dot icon12/11/1992
Return made up to 08/11/92; full list of members
dot icon09/11/1992
Registered office changed on 09/11/92 from: 1ST floor,saxley court 121-129 victoria road horley surrey RH6 9XG
dot icon16/10/1992
Registered office changed on 16/10/92 from: 125 london wall london. EC2Y 5AE
dot icon09/09/1992
New director appointed
dot icon03/08/1992
Full accounts made up to 1991-11-30
dot icon04/06/1992
Memorandum and Articles of Association
dot icon28/05/1992
Registered office changed on 28/05/92 from: 23-29 temple bar house fleet street london. EC4Y 1AA
dot icon13/11/1991
Return made up to 08/11/91; full list of members
dot icon03/10/1991
Full accounts made up to 1990-11-30
dot icon11/07/1991
Registered office changed on 11/07/91 from: dauntsey house fredericks place old jewry london EC2R 8PS
dot icon02/06/1991
Director resigned
dot icon04/04/1991
New director appointed
dot icon26/03/1991
Director resigned
dot icon26/03/1991
New director appointed
dot icon28/02/1991
Return made up to 28/12/90; full list of members
dot icon14/02/1991
Full accounts made up to 1989-11-30
dot icon20/08/1990
Director resigned
dot icon09/04/1990
Director resigned
dot icon28/11/1989
Full accounts made up to 1988-11-30
dot icon28/11/1989
Return made up to 23/11/89; full list of members
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon06/07/1989
Registered office changed on 06/07/89 from: quadrant house 80-82 regent street london W1R 6AQ
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1989
Full accounts made up to 1987-11-30
dot icon15/04/1988
Particulars of property mortgage/charge
dot icon15/04/1988
Particulars of property mortgage/charge
dot icon21/10/1987
New director appointed
dot icon14/10/1987
Return made up to 17/08/87; no change of members
dot icon24/09/1987
Accounts made up to 1986-11-30
dot icon15/09/1987
Resolutions
dot icon22/07/1987
Dissolution discontinued
dot icon03/04/1987
Registered office changed on 03/04/87 from: 35 great peter street london SW1P 3LR
dot icon04/11/1986
Annual return made up to 09/09/86
dot icon29/10/1986
Accounts made up to 1985-11-30
dot icon29/10/1986
Accounts made up to 1984-11-30
dot icon11/09/1986
Director resigned
dot icon12/08/1986
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
22/03/2000 - 19/03/2001
1336
Simmons, Paul Adrian
Director
30/06/2008 - Present
19
Braak, Cynthia Anne
Director
31/12/2007 - 12/02/2010
15
Healy, John
Director
31/12/2001 - 31/12/2007
73
Davies, Henry Heavener
Director
12/11/1999 - 28/02/2007
16

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 CONSOLIDATED SUPPLIES LIMITED

CONSOLIDATED SUPPLIES LIMITED is an(a) Dissolved company incorporated on 17/06/1980 with the registered office located at 7 Albemarle Street, London, W1S 4HQ. 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 CONSOLIDATED SUPPLIES LIMITED?

toggle

CONSOLIDATED SUPPLIES LIMITED is currently Dissolved. It was registered on 17/06/1980 and dissolved on 18/01/2011.

Where is CONSOLIDATED SUPPLIES LIMITED located?

toggle

CONSOLIDATED SUPPLIES LIMITED is registered at 7 Albemarle Street, London, W1S 4HQ.

What does CONSOLIDATED SUPPLIES LIMITED do?

toggle

CONSOLIDATED SUPPLIES LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for CONSOLIDATED SUPPLIES LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.