Company NameDCE Consultants Limited
Company StatusDissolved
Company Number03308277
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameInhoco 581 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameXavier Dupeyron
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed24 October 2007(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 03 April 2012)
RoleManager
Country of ResidenceFrance
Correspondence Address7 Avenue Beausejour
Rueil Malmaison
Hauts De Seine 92500
France
Director NameFrederic Duval
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed05 May 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 03 April 2012)
RoleInternational Cfo
Country of ResidenceFrance
Correspondence Address9 Alue Du Butand
Vauncresson
92420
France
Secretary NameLorraine Kim Davies
NationalityBritish
StatusClosed
Appointed15 May 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2012)
RoleManager
Correspondence Address58 Link Way
Hornchurch
Essex
RM11 3RW
Director NameMr Glenn Patrick Pereira
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Vineyard
High Street, Clifton Hampden
Abingdon
Oxon
OX14 3EQ
Director NameMr Stephen John Price
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 High Street
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AF
Director NameLeonardus Jacobus Antonius Van Der Meer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed26 March 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address27 Rose Avenue
Abingdon
Oxfordshire
OX14 1XX
Director NameDominique D Andrimont
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address32 Avenue Hamoir
Uccle
1180
Belgium
Director NameChristophe Robert Yves Nobilet
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2007)
RoleCompany Director
Correspondence Address40 Sterndale Road
Brook Green
London
W14 0HS
Director NamePim Engels
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed21 February 2005(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2009)
RoleManager
Correspondence AddressFloris Versterlaan 13
Rotterdam
Netherlands 3055 Bm
Foreign
Director NameMr Andrew Nicholas Woods
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Director NameMr Philippe Henri Taillefer
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2005(8 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Swanscombe Road
London
W4 2HQ
Director NameMr Rob Walsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(11 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 January 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Gascoigne Way
Bloxham
Banbury
Oxfordshire
OX15 4TL
Director NameMarc Campiglio
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2009(11 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 May 2009)
RoleManager
Correspondence Address185, Rue D'Aguesseau
Boulogne-Billancourt
92210
France
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address2nd Floor Shackleton House
4 Battlebridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
20 July 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(5 pages)
20 July 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(5 pages)
9 June 2011Withdraw the company strike off application (2 pages)
9 June 2011Withdraw the company strike off application (2 pages)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (3 pages)
25 February 2011Application to strike the company off the register (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Frederic Duval on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Frederic Duval on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Frederic Duval on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 September 2009Withdrawal of application for striking off (1 page)
28 September 2009Withdrawal of application for striking off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Application for striking-off (1 page)
15 June 2009Application for striking-off (1 page)
8 June 2009Secretary appointed lorraine kim davies (2 pages)
8 June 2009Secretary appointed lorraine kim davies (2 pages)
26 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
26 May 2009Appointment Terminated Secretary a g secretarial LIMITED (1 page)
21 May 2009Appointment terminated director marc campiglio (1 page)
21 May 2009Director appointed frederic duval (2 pages)
21 May 2009Director appointed frederic duval (2 pages)
21 May 2009Appointment Terminated Director marc campiglio (1 page)
16 March 2009Registered office changed on 16/03/2009 from 100 barbirolli square manchester M2 3AB (1 page)
16 March 2009Registered office changed on 16/03/2009 from 100 barbirolli square manchester M2 3AB (1 page)
11 March 2009Return made up to 27/01/09; full list of members (3 pages)
11 March 2009Return made up to 27/01/09; full list of members (3 pages)
26 February 2009Appointment terminated director robert walsh (1 page)
26 February 2009Appointment terminated director pim engels (1 page)
26 February 2009Appointment Terminated Director robert walsh (1 page)
26 February 2009Appointment Terminated Director pim engels (1 page)
24 February 2009Director appointed marc campiglio (2 pages)
24 February 2009Director appointed marc campiglio (2 pages)
8 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 July 2008Full accounts made up to 31 December 2007 (16 pages)
11 June 2008Director appointed robert walsh (2 pages)
11 June 2008Director appointed robert walsh (2 pages)
2 April 2008Appointment terminated director andrew woods (1 page)
2 April 2008Appointment Terminated Director andrew woods (1 page)
8 February 2008Return made up to 27/01/08; full list of members (2 pages)
8 February 2008Return made up to 27/01/08; full list of members (2 pages)
27 November 2007Full accounts made up to 31 December 2006 (16 pages)
27 November 2007Full accounts made up to 31 December 2006 (16 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
14 March 2007Return made up to 27/01/07; full list of members (2 pages)
14 March 2007Return made up to 27/01/07; full list of members (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
27 June 2006Full accounts made up to 31 December 2005 (16 pages)
27 June 2006Full accounts made up to 31 December 2005 (16 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 April 2006Return made up to 27/01/06; full list of members (3 pages)
5 April 2006Return made up to 27/01/06; full list of members (3 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
22 April 2005Return made up to 27/01/05; full list of members (3 pages)
22 April 2005Return made up to 27/01/05; full list of members (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
18 November 2004Full accounts made up to 31 December 2003 (13 pages)
18 November 2004Full accounts made up to 31 December 2003 (13 pages)
13 May 2004Return made up to 27/01/04; full list of members (6 pages)
13 May 2004Return made up to 27/01/04; full list of members (6 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
15 August 2003Secretary's particulars changed (1 page)
15 August 2003Secretary's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
3 February 2003Return made up to 27/01/03; full list of members (5 pages)
3 February 2003Return made up to 27/01/03; full list of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
7 February 2002Return made up to 27/01/02; full list of members (5 pages)
7 February 2002Return made up to 27/01/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
7 February 2001Return made up to 27/01/01; full list of members (5 pages)
7 February 2001Return made up to 27/01/01; full list of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
27 March 2000Return made up to 27/01/00; full list of members (6 pages)
27 March 2000Return made up to 27/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Return made up to 27/01/99; full list of members (6 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Return made up to 27/01/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
7 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
19 February 1998Registered office changed on 19/02/98 from: dennis house marsden street manchester M2 1JD (1 page)
19 February 1998Return made up to 27/01/98; full list of members (8 pages)
19 February 1998Return made up to 27/01/98; full list of members (8 pages)
19 February 1998Registered office changed on 19/02/98 from: dennis house marsden street manchester M2 1JD (1 page)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
26 March 1997Company name changed inhoco 581 LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed inhoco 581 LIMITED\certificate issued on 27/03/97 (2 pages)
27 January 1997Incorporation (20 pages)