Company NameHead Consulting Limited
Company StatusDissolved
Company Number03443797
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameHexagon 205 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Peter David Goldstein
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(5 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Riverside One
Hester Road
London
SW11 4AN
Director NameMr Richard Brian Goldstein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(5 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
London
Nw6
Director NameMr Ronald Sidney Goldstein
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(5 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pavilion Court Mount Vernon
Frognal Rise
London
NW3 6PZ
Secretary NameMr Richard Brian Goldstein
NationalityBritish
StatusClosed
Appointed24 March 1998(5 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
London
Nw6
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered Address53 Welbeck Street
London
W1G 9XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £0.1P. Goldstein
25.00%
Ordinary
250 at £0.1P.d. Goldstein
25.00%
Ordinary
250 at £0.1R.b. Goldstein
25.00%
Ordinary
250 at £0.1R.s. Goldstein
25.00%
Ordinary

Financials

Year2014
Turnover£27,334
Net Worth£7,111
Cash£7,504
Current Liabilities£5,373

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
25 September 2013Application to strike the company off the register (3 pages)
25 September 2013Application to strike the company off the register (3 pages)
31 January 2013Registered office address changed from 14 Gees Court London W1U 1JW Uk on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 14 Gees Court London W1U 1JW Uk on 31 January 2013 (2 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 2 October 2010 (15 pages)
26 November 2010Annual return made up to 2 October 2010 (15 pages)
26 November 2010Annual return made up to 2 October 2010 (15 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Registered office changed on 15/10/2008 from 14 gees court london W1U 1JW (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Registered office changed on 15/10/2008 from 14 gees court london W1U 1JW (1 page)
15 October 2008Return made up to 02/10/08; full list of members (4 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 02/10/08; full list of members (4 pages)
15 October 2008Location of debenture register (1 page)
13 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 March 2008Registered office changed on 10/03/2008 from 36 queen anne street london W1G 8HF (1 page)
10 March 2008Registered office changed on 10/03/2008 from 36 queen anne street london W1G 8HF (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 October 2007Return made up to 02/10/07; no change of members (7 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2006Return made up to 02/10/06; full list of members (8 pages)
14 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2005Return made up to 02/10/05; full list of members (8 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Return made up to 02/10/04; full list of members (8 pages)
15 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 October 2003Return made up to 02/10/03; full list of members (8 pages)
9 October 2003Return made up to 02/10/03; full list of members (8 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 October 2002Return made up to 02/10/02; full list of members (8 pages)
10 October 2002Return made up to 02/10/02; full list of members (8 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 October 2001Return made up to 02/10/01; full list of members (8 pages)
5 October 2001Return made up to 02/10/01; full list of members (8 pages)
26 October 2000Return made up to 02/10/00; full list of members (8 pages)
26 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(8 pages)
7 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 August 2000Full accounts made up to 31 March 2000 (10 pages)
8 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(8 pages)
8 October 1999Return made up to 02/10/99; full list of members (8 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
7 October 1998Return made up to 02/10/98; full list of members (7 pages)
7 October 1998Return made up to 02/10/98; full list of members (7 pages)
29 April 1998Registered office changed on 29/04/98 from: 261 goldhurst terrace south hampstead london NW6 3EP (1 page)
29 April 1998Registered office changed on 29/04/98 from: 261 goldhurst terrace south hampstead london NW6 3EP (1 page)
23 April 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 April 1998S-div 09/04/98 (1 page)
23 April 1998Memorandum and Articles of Association (19 pages)
23 April 1998S-div 09/04/98 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 April 1998Ad 09/04/98--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
23 April 1998Ad 09/04/98--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
23 April 1998Memorandum and Articles of Association (19 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1998Memorandum and Articles of Association (9 pages)
3 April 1998Company name changed\certificate issued on 03/04/98 (2 pages)
3 April 1998Company name changed\certificate issued on 03/04/98 (2 pages)
2 October 1997Incorporation (24 pages)