Company NameDimensions Consultancy Limited
Company StatusDissolved
Company Number05367316
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mehmood Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMrs Jyoti Prajapati
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMs Jyoti Prajapati
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(3 years, 4 months after company formation)
Appointment Duration14 years (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW

Contact

Websitedimensionsconsultancy.co.uk

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Jyoti Prajapati
50.00%
Ordinary
50 at £1Mehmood Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,806
Cash£71,540
Current Liabilities£71,100

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Return of final meeting in a members' voluntary winding up (6 pages)
20 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-02
(1 page)
20 August 2021Declaration of solvency (4 pages)
20 August 2021Appointment of a voluntary liquidator (4 pages)
14 July 2021Secretary's details changed for Mrs Jyoti Prajapati on 14 July 2021 (1 page)
14 July 2021Director's details changed for Mr Mehmood Khan on 14 July 2021 (2 pages)
14 July 2021Change of details for Mr Mehmood Khan as a person with significant control on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Ms Jyoti Prajapati on 14 July 2021 (2 pages)
7 July 2021Cessation of Jyoti Prajapati as a person with significant control on 3 June 2021 (1 page)
7 July 2021Change of details for Mr Mehmood Khan as a person with significant control on 3 June 2021 (2 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
14 May 2021Change of details for Mr Mehmood Khan as a person with significant control on 12 May 2021 (2 pages)
14 May 2021Notification of Jyoti Prajapati as a person with significant control on 12 May 2021 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
12 February 2021Director's details changed for Mr Mehmood Khan on 6 January 2021 (2 pages)
12 February 2021Secretary's details changed for Mrs Jyoti Prajapati on 6 January 2021 (1 page)
12 February 2021Director's details changed for Ms Jyoti Prajapati on 6 January 2021 (2 pages)
12 February 2021Cessation of Jyoti Prajapati as a person with significant control on 16 April 2019 (1 page)
12 February 2021Change of details for Mr Mehmood Khan as a person with significant control on 16 April 2019 (2 pages)
12 February 2021Change of details for Mr Mehmood Khan as a person with significant control on 6 January 2021 (2 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 March 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
19 February 2019Change of details for Ms Jyoti Prajapati as a person with significant control on 4 October 2018 (2 pages)
19 February 2019Change of details for Mr Mehmood Khan as a person with significant control on 4 October 2018 (2 pages)
19 February 2019Secretary's details changed for Mrs Jyoti Prajapati on 4 October 2018 (1 page)
19 February 2019Director's details changed for Ms Jyoti Prajapati on 4 October 2018 (2 pages)
19 February 2019Director's details changed for Mr Mehmood Khan on 4 October 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Director's details changed for Mrs Jyoti Prajapati on 11 September 2013 (2 pages)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Director's details changed for Mr Mehmood Khan on 11 September 2013 (2 pages)
4 April 2014Director's details changed for Mrs Jyoti Prajapati on 11 September 2013 (2 pages)
4 April 2014Secretary's details changed for Mrs Jyoti Prajapati on 11 September 2013 (1 page)
4 April 2014Director's details changed for Mr Mehmood Khan on 11 September 2013 (2 pages)
4 April 2014Secretary's details changed for Mrs Jyoti Prajapati on 11 September 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Jyoti Prajapati on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Jyoti Prajapati on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Jyoti Prajapati on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Registered office changed on 02/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
2 April 2009Registered office changed on 02/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
12 March 2009Return made up to 17/02/09; full list of members (4 pages)
12 March 2009Return made up to 17/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Director appointed jyoti prajapati (2 pages)
20 August 2008Director appointed jyoti prajapati (2 pages)
25 March 2008Return made up to 17/02/08; full list of members (3 pages)
25 March 2008Return made up to 17/02/08; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Location of debenture register (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Return made up to 17/02/07; full list of members (2 pages)
12 March 2007Return made up to 17/02/07; full list of members (2 pages)
12 March 2007Location of debenture register (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Return made up to 17/02/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Return made up to 17/02/06; full list of members (2 pages)
21 February 2006Location of debenture register (1 page)
7 April 2005Registered office changed on 07/04/05 from: flat 101, falcon works 8 copperfield road london london E3 4RT (1 page)
7 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 April 2005Registered office changed on 07/04/05 from: flat 101, falcon works 8 copperfield road london london E3 4RT (1 page)
17 February 2005Incorporation (13 pages)
17 February 2005Incorporation (13 pages)