Company NameDeuxrois Consulting Limited
Company StatusDissolved
Company Number04359065
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Paul Morrison
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2020(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Larch Green
Douglas Bader Park
London
NW9 5GL
Director NameMichael Anthony Hutchinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years after company formation)
Appointment Duration1 year (resigned 09 March 2006)
RoleChartered Secretary
Correspondence Address105 Garendon Road
Morden
Surrey
SM4 6NA
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2006(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Danny Lee David Carter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(11 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cowper Close
Welling
Kent
DA16 2JT
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2014(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameRuairi Laughlin McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2019(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorcon Two Limited (Corporation)
StatusResigned
Appointed15 February 2005(3 years after company formation)
Appointment Duration1 year (resigned 09 March 2006)
Correspondence Address105 Garendon Road
Morden
Surrey
SM4 6NA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2011)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2011(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2019)
Correspondence Address65 Compton Street
London
EC1V 0BN

Contact

Websiteindecs.co.uk
Email address[email protected]
Telephone020 73974141
Telephone regionLondon

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,487
Cash£817
Current Liabilities£20,227

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
20 January 2021Accounts for a dormant company made up to 31 January 2020 (8 pages)
21 September 2020Appointment of Mr Jamie Paul Morrison as a director on 21 September 2020 (2 pages)
21 September 2020Termination of appointment of Ruairi Laughlin Mccann as a director on 21 September 2020 (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
3 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2019Appointment of Ruairi Laughlin Mccann as a director on 15 August 2019 (2 pages)
16 August 2019Termination of appointment of Ruairi Laughlin-Mccann as a director on 15 August 2019 (1 page)
16 August 2019Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 15 August 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
2 February 2018Notification of Bedford Nominees (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
5 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
5 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 5 May 2017 (2 pages)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 February 2017Secretary's details changed for Atc Corporate Secretaries Limited on 7 February 2017 (1 page)
7 February 2017Secretary's details changed for Atc Corporate Secretaries Limited on 7 February 2017 (1 page)
6 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 6 February 2017 (2 pages)
3 February 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
3 February 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(4 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 June 2014Termination of appointment of Danny Carter as a director (1 page)
10 June 2014Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
10 June 2014Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
10 June 2014Termination of appointment of Danny Carter as a director (1 page)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(3 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(3 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
29 July 2013Appointment of Danny Lee David Carter as a director (2 pages)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
29 July 2013Appointment of Danny Lee David Carter as a director (2 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 19 February 2013 (1 page)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 19 February 2013 (1 page)
13 November 2012Amended accounts made up to 31 January 2012 (5 pages)
13 November 2012Amended accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
22 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 April 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
15 April 2011Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages)
15 April 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 April 2011 (1 page)
15 April 2011Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages)
15 April 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Secretary's details changed for Jordan Company Secretaries Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Jordan Company Secretaries Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Jordan Company Secretaries Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
16 April 2008Director's change of particulars / michael conroy / 11/04/2008 (1 page)
16 April 2008Director's change of particulars / michael conroy / 11/04/2008 (1 page)
28 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 January 2008Return made up to 23/01/08; full list of members (2 pages)
29 January 2008Return made up to 23/01/08; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 February 2007Ad 02/02/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
22 February 2007Ad 02/02/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
3 February 2007Return made up to 23/01/07; full list of members (6 pages)
3 February 2007Return made up to 23/01/07; full list of members (6 pages)
6 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 22 melton street london NW1 2BW (1 page)
14 March 2006Registered office changed on 14/03/06 from: 22 melton street london NW1 2BW (1 page)
8 March 2006Return made up to 23/01/06; full list of members (2 pages)
8 March 2006Return made up to 23/01/06; full list of members (2 pages)
8 April 2005Return made up to 23/01/05; no change of members (2 pages)
8 April 2005Return made up to 23/01/05; no change of members (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: 15 stopher house webber street london SE1 0RE (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: 15 stopher house webber street london SE1 0RE (1 page)
28 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 May 2004Return made up to 23/01/04; full list of members (6 pages)
13 May 2004Return made up to 23/01/04; full list of members (6 pages)
9 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Return made up to 23/01/03; full list of members (6 pages)
10 February 2003Return made up to 23/01/03; full list of members (6 pages)
18 February 2002Ad 08/02/02--------- £ si 900@1=900 £ ic 1/901 (2 pages)
18 February 2002Ad 08/02/02--------- £ si 900@1=900 £ ic 1/901 (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
23 January 2002Incorporation (14 pages)
23 January 2002Incorporation (14 pages)