Company NameHd Consulting Group Limited
Company StatusDissolved
Company Number04178668
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameDanny Ellis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Old Fox Close
Old Coulsdon
Surrey
CR3 5QU
Director NameMr Huw David Godsell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 The Grove
Biggin Hill
Kent
TN16 3TD
Secretary NameDanny Ellis
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Old Fox Close
Old Coulsdon
Surrey
CR3 5QU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
26 July 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 13/03/04; full list of members (7 pages)
22 January 2004Return made up to 13/03/03; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
2 January 2003Return made up to 13/03/02; full list of members (7 pages)
29 August 2002Registered office changed on 29/08/02 from: 48 portland place london W1B 1AJ (1 page)
27 August 2002Withdrawal of application for striking off (1 page)
27 August 2002Compulsory strike-off action has been discontinued (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (19 pages)