Company NameOccupational Development Consulting Limited
Company StatusDissolved
Company Number04421053
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameAndre Emma Louise Catrin Cockayne Francis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 10
Riverside Tower
Imperial Wharf
London
SW6 2SU
Director NameJacqueline Ann Gillman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 The Mews
Gilston Park
Gilston
Essex
CM18 7JA
Director NameKelcey Elizabeth Scatchard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 West End Avenue
Harrogate
North Yorkshire
HG2 9BY
Secretary NameJacqueline Ann Gillman
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 The Mews
Gilston Park
Gilston
Essex
CM18 7JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£153,265
Net Worth£439
Cash£21,428
Current Liabilities£25,868

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
16 June 2004Return made up to 19/04/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
5 December 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
30 June 2003Return made up to 19/04/03; full list of members (6 pages)
27 June 2003Secretary's particulars changed;director's particulars changed (1 page)
27 July 2002Director's particulars changed (1 page)
27 July 2002Director's particulars changed (1 page)
25 June 2002Ad 19/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)