Company NameBudaiya Consulting Limited
Company StatusDissolved
Company Number03985683
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas James Dawson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleProposed Company Director
Correspondence Address60 Windsor Road
Richmond
Surrey
TW9 2EL
Secretary NameGeoffrey Dawson
NationalityBritish
StatusClosed
Appointed05 June 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address3 Ironstones
Langton Green
Tunbridge Wells
Kent
TN3 0YD
Secretary NameHelen Randall
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address263 Fulham Palace Road
London
SW6 6TP
Director NameHelen Randall
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2003)
RoleSystems Analyst
Correspondence Address263 Fulham Palace Road
London
SW6 6TP
Director NameGeoffrey Dawson
NationalityBritish
StatusResigned
Appointed04 February 2003(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 June 2003)
RoleConstruction Manager
Correspondence Address3 Ironstones
Langton Green
Tunbridge Wells
Kent
TN3 0YD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 Fitzroy Square
London
W1T 6EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,140
Cash£14,967
Current Liabilities£54,107

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Return made up to 04/05/06; full list of members (6 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 June 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 July 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 February 2005Registered office changed on 03/02/05 from: 178-202 great portland street london W1W 5QD (1 page)
1 July 2004Return made up to 04/05/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Director resigned (1 page)
4 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 May 2003Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
3 May 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 March 2003New director appointed (1 page)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2002Registered office changed on 08/02/02 from: nicholas dawson 6 iverson road london NW6 2HE (1 page)
10 January 2002New director appointed (2 pages)
13 June 2001Return made up to 04/05/01; full list of members (6 pages)
26 February 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)