Company NameN D H Consultancy Limited
Company StatusDissolved
Company Number04146099
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameNigel David Hitching
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2001(4 days after company formation)
Appointment Duration13 years, 11 months (closed 23 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 More Lane
Esher
Surrey
KT10 8AR
Secretary NameMrs Rachel Heulwen Hitching
NationalityBritish
StatusClosed
Appointed14 February 2007(6 years after company formation)
Appointment Duration7 years, 10 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address61 More Lane
Esher
Surrey
KT10 8AR
Secretary NameAlison Judith Dutton
NationalityBritish
StatusResigned
Appointed31 January 2001(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 14 February 2007)
RoleCompany Director
Correspondence Address12 Pace Close Danescourt
Llandaff
Cardiff
CF5 2QZ
Wales
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address61 More Lane
Esher
Surrey
KT10 8AR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

100 at £1Mr Nigel Hitching
100.00%
Ordinary

Financials

Year2014
Net Worth£46,587
Cash£60,931
Current Liabilities£16,272

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
17 February 2010Director's details changed for Nigel David Hitching on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Nigel David Hitching on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
14 February 2008Return made up to 16/01/08; full list of members (2 pages)
14 February 2008Return made up to 16/01/08; full list of members (2 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New secretary appointed (1 page)
22 February 2007Return made up to 16/01/07; full list of members (6 pages)
22 February 2007Return made up to 16/01/07; full list of members (6 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
15 May 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
15 May 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
17 February 2006Return made up to 16/01/06; full list of members (6 pages)
17 February 2006Return made up to 16/01/06; full list of members (6 pages)
15 July 2005Registered office changed on 15/07/05 from: 61 more lane esher surrey KT10 8AR (1 page)
15 July 2005Registered office changed on 15/07/05 from: 61 more lane esher surrey KT10 8AR (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 7 wimborne close worcester park surrey KT4 8NL (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 7 wimborne close worcester park surrey KT4 8NL (1 page)
21 January 2005Return made up to 16/01/05; full list of members (6 pages)
21 January 2005Return made up to 16/01/05; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
27 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
1 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
24 January 2003Return made up to 23/01/03; full list of members (6 pages)
24 January 2003Return made up to 23/01/03; full list of members (6 pages)
25 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
25 July 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
13 February 2002Return made up to 23/01/02; full list of members (6 pages)
13 February 2002Return made up to 23/01/02; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 29 byron road harrow middlesex HA1 1JR (1 page)
14 February 2001Ad 27/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Ad 27/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 29 byron road harrow middlesex HA1 1JR (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (18 pages)
23 January 2001Incorporation (18 pages)