Company NameD V Consulting Limited
DirectorDik Veenman
Company StatusDissolved
Company Number04425067
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Dik Veenman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
2 Swaynes Lane
Comberton
Cambridgeshire
CB3 7EF
Secretary NameMrs Michelle Veenman
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormers
2 Swaynes Lane
Comberton
Cambridgeshire
CB3 7EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,879
Cash£46,943
Current Liabilities£47,610

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
15 February 2005Registered office changed on 15/02/05 from: 2 church street burnham buckinghamshire SL1 7HZ (1 page)
11 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2005Appointment of a voluntary liquidator (1 page)
11 February 2005Declaration of solvency (3 pages)
13 May 2004Return made up to 25/04/04; full list of members (8 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 June 2003Return made up to 25/04/03; full list of members (6 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
27 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
27 May 2002Ad 25/04/02--------- £ si 48@1=48 £ si [email protected] £ ic 1/49 (2 pages)