Company NameDash Consulting Limited
Company StatusDissolved
Company Number04179728
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Duncan Stuart Harradine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address22 Radlett Road
Watford
Hertfordshire
WD24 4LP
Secretary NameSteven David Gilchrist
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Oakley Road
Hannington
Hampshire
RG26 5TU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressUnit A7c Aladdin Business Centre
426 Long Drive
Greenford
Middlesex
UB6 8UH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(3 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(3 pages)
14 April 2010Director's details changed for Duncan Stuart Harradine on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Duncan Stuart Harradine on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Duncan Stuart Harradine on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Appointment terminated secretary steven gilchrist (1 page)
1 September 2009Appointment Terminated Secretary steven gilchrist (1 page)
7 May 2009Return made up to 14/03/09; full list of members (3 pages)
7 May 2009Return made up to 14/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 July 2008Registered office changed on 01/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
1 July 2008Registered office changed on 01/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
26 June 2008Registered office changed on 26/06/2008 from sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
26 June 2008Registered office changed on 26/06/2008 from sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
30 May 2008Director's change of particulars / duncan harradine / 28/05/2008 (1 page)
30 May 2008Director's Change of Particulars / duncan harradine / 28/05/2008 / HouseName/Number was: , now: 22; Street was: 135A courtlands drive, now: radlett road; Region was: , now: hertfordshire; Post Code was: WD24 5LL, now: WD24 4LP; Country was: , now: united kingdom (1 page)
17 April 2008Return made up to 14/03/08; full list of members (3 pages)
17 April 2008Return made up to 14/03/08; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 May 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2006Return made up to 14/03/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 May 2005Return made up to 14/03/05; full list of members (6 pages)
12 May 2005Return made up to 14/03/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 July 2004Registered office changed on 06/07/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
6 July 2004Registered office changed on 06/07/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
13 March 2004Return made up to 14/03/04; full list of members (6 pages)
13 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 14/03/03; full list of members (6 pages)
24 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2002Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
18 October 2002Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 14/03/02; full list of members (6 pages)
18 March 2002Return made up to 14/03/02; full list of members (6 pages)
15 May 2001Registered office changed on 15/05/01 from: 12 judge street watford hertfordshire WD24 5AW (1 page)
15 May 2001Registered office changed on 15/05/01 from: 12 judge street watford hertfordshire WD24 5AW (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
14 March 2001Incorporation (15 pages)