Company NameDashwood Consultants Limited
Company StatusDissolved
Company Number03852690
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameFrancis Edward George Ii Heath
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 January 2003)
RoleManagement Consultant
Correspondence Address31 Whitgift Avenue
South Croydon
Surrey
CR2 6AZ
Secretary NameRidgway Financial Services Limited (Corporation)
StatusClosed
Appointed17 April 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 21 January 2003)
Correspondence Address15 Greycoat Place
London
SW1P 1SB
Director NameMaud Bergvelt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed12 October 1999(1 week, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address91 Falcon Road
London
SW11 2PF
Secretary NamePaul Neate
NationalityBritish
StatusResigned
Appointed12 October 1999(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressBasement Flat 42 Stratford Road
London
W8 6QA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£101,173
Net Worth£20,675
Cash£7,763
Current Liabilities£6,893

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Voluntary strike-off action has been suspended (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
20 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
23 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 January 2001Director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
25 September 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 89 falcon road london SW11 2PF (1 page)
15 December 1999Registered office changed on 15/12/99 from: suite 24031 72 new bond street london W1Y 9DD (1 page)
28 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
4 October 1999Incorporation (16 pages)