Company NameHoundsditch Consulting Limited
Company StatusDissolved
Company Number05593604
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Roderick Jordan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH
Secretary NameMr Roderick Jordan
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH
Director NameAlan John Purkiss
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 12 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH
Director NameRobert Goronwy Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleTax Consultant
Correspondence AddressMount Pleasant Farm
Brymbo Road, Brymbo
Wrexham
LL11 5LY
Wales
Director NameChristopher Ian Bowles
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2009)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address14 Canada Way
Liphook
Hampshire
GU30 7TD
Director NameMr Felix Benjamin Shires
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2009)
RoleConsultancy
Correspondence Address14 Snaresbrook House
Woodford Road
London
E18 2UB
Director NameMr Gary Raymond Sheldrake
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 03 January 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Hillfield Road
Redhill
Surrey
RH1 4AP

Location

Registered Address25 The Brackens
Orpington
Kent
BR6 6JH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Alan John Purkiss
40.00%
Ordinary
80 at £1Christopher Bowles
40.00%
Ordinary
40 at £1Roderick Jordan
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,013
Cash£3,223
Current Liabilities£3,015

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
17 September 2015Application to strike the company off the register (3 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(4 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200
(4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 June 2012Director's details changed for Mr Roderick Jordan on 7 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Roderick Jordan on 7 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Roderick Jordan on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Roderick Jordan on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Roderick Jordan on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Roderick Jordan on 7 June 2012 (1 page)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 August 2010Registered office address changed from 39 Houndsditch London EC3A 7DB on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 39 Houndsditch London EC3A 7DB on 19 August 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Alan John Purkiss on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Roderick Jordan on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Alan John Purkiss on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Roderick Jordan on 14 October 2009 (2 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
19 May 2009Appointment terminated director christopher bowles (1 page)
19 May 2009Appointment terminated director christopher bowles (1 page)
11 May 2009Appointment terminated director felix shires (1 page)
11 May 2009Appointment terminated director felix shires (1 page)
11 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 December 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
2 December 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
5 November 2008Return made up to 14/10/08; full list of members (6 pages)
5 November 2008Return made up to 14/10/08; full list of members (6 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 June 2008Ad 10/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 June 2008Ad 10/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
12 June 2008Director appointed alan john purkiss (2 pages)
12 June 2008Director appointed alan john purkiss (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
11 December 2007Return made up to 14/10/07; full list of members (3 pages)
11 December 2007Return made up to 14/10/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Ad 06/12/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
18 December 2006Ad 06/12/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Ad 03/10/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
11 October 2006Ad 03/10/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
11 October 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
31 January 2006Ad 20/01/06--------- £ si 49@1=49 £ ic 2/51 (2 pages)
31 January 2006Ad 20/01/06--------- £ si 49@1=49 £ ic 2/51 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
14 October 2005Incorporation (13 pages)
14 October 2005Incorporation (13 pages)