Company NameDacre-Hudson Consulting Ltd
Company StatusDissolved
Company Number05904322
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NamePiers John Dacre Hudson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
58 Victoria Crescent, Upper Norwood
London
SE19 1AE
Secretary NameKate Ellen Madley
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
58 Victoria Crescent
London
SE19 1AE

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£116,572
Cash£139,124
Current Liabilities£22,552

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 10
(3 pages)
20 September 2010Director's details changed for Piers John Dacre Hudson on 1 October 2009 (2 pages)
20 September 2010Termination of appointment of Kate Madley as a secretary (1 page)
20 September 2010Director's details changed for Piers John Dacre Hudson on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 10
(3 pages)
20 September 2010Director's details changed for Piers John Dacre Hudson on 1 October 2009 (2 pages)
20 September 2010Termination of appointment of Kate Madley as a secretary (1 page)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 14/08/09; full list of members (3 pages)
24 August 2009Return made up to 14/08/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: flat 2 58 victoria crescent london SE19 1AE (1 page)
22 September 2006Registered office changed on 22/09/06 from: flat 2 58 victoria crescent london SE19 1AE (1 page)
14 August 2006Incorporation (14 pages)
14 August 2006Incorporation (14 pages)