Company NameDon Hewitson Consultancy Limited
Company StatusDissolved
Company Number02608550
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)
Dissolution Date2 April 2008 (16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDonald John Hewitson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 70 Sutherland Avenue
London
W9 2QS
Secretary NameNoelene Joy Hewitson
NationalityBritish
StatusClosed
Appointed02 May 1997(5 years, 12 months after company formation)
Appointment Duration10 years, 11 months (closed 02 April 2008)
RoleCompany Director
Correspondence AddressGarden Flat 70 Sutherland Avenue
London
W9 2QS
Secretary NameClifford Thomas Allen
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address60 Radford House
London
W2 4EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGarden Flat
70 Sutherland Avenue
London
W9 2QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£42,000
Net Worth£199
Cash£2,400
Current Liabilities£12,442

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 April 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
9 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 February 2006Return made up to 08/05/05; full list of members (6 pages)
16 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 June 2004Return made up to 08/05/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
19 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
14 May 2003Return made up to 08/05/03; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 June 2002Return made up to 08/05/02; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
9 May 2001Return made up to 08/05/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 July 1999 (10 pages)
1 June 2000Registered office changed on 01/06/00 from: 47 ainger road primrose hill london NW3 3AH (1 page)
1 June 2000Return made up to 08/05/00; full list of members (6 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Secretary's particulars changed (1 page)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
18 May 1999Return made up to 08/05/99; no change of members (4 pages)
16 July 1998Return made up to 08/05/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 July 1997 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
14 May 1997Return made up to 08/05/97; no change of members (4 pages)
10 November 1996Full accounts made up to 31 July 1995 (10 pages)
23 May 1996Return made up to 08/05/96; no change of members (6 pages)
11 December 1995Full accounts made up to 31 July 1994 (10 pages)
19 July 1995Return made up to 08/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)