Company NameD J A S Consultants Ltd
Company StatusDissolved
Company Number05071549
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid John Aston Sykes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Ardshiel Drive
Redhill
RH1 6QN
Secretary NameAnnalie Clare Graham
NationalityBritish
StatusClosed
Appointed13 May 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address57 Slipshatch Road
Reigate
Surrey
RH2 8HA
Director NameWendy Patricia Sykes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Tilt Road
Cobham
Surrey
KT11 3EZ
Secretary NameWendy Patricia Sykes
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
4 April 2007Return made up to 12/03/07; full list of members (6 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 September 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Secretary resigned;director resigned (1 page)
18 May 2004Ad 12/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
12 March 2004Incorporation (16 pages)