Company NameDakley Consultancy Limited
Company StatusDissolved
Company Number04624381
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameDirk Anthony Duke
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(1 day after company formation)
Appointment Duration4 years, 9 months (closed 02 October 2007)
RoleComputer Network Administrator
Country of ResidenceUnited Kingdom
Correspondence Address122 Sulgrave Road
Hammersmith
London
W6 7PU
Secretary NameDanielle Duke
NationalityGuyanese
StatusClosed
Appointed24 December 2002(1 day after company formation)
Appointment Duration4 years, 9 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address42 Southchurch Road
London
E6 6DZ
Director NameKezia Sarah Ellen Gairy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityTrinidadian
StatusClosed
Appointed15 November 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 02 October 2007)
RoleOperations Manager
Correspondence Address22 Dean Court
Thorncroft Street Vauhall
London
SW8 2BQ
Director NameVickshni Kengaratnam
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySri Lankan
StatusResigned
Appointed20 January 2003(4 weeks after company formation)
Appointment Duration2 months (resigned 24 March 2003)
RoleBusiness Analisist
Correspondence Address220 Elm Park Avenue
Hornchurch
London
RM12 4PQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address122 Sulgrave Road
Hammersmith
London
W6 7PU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2004New director appointed (2 pages)
13 April 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 122 sulgrave road london W6 7PU (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (6 pages)