Company NameD E Engineering Consultancy Limited
Company StatusDissolved
Company Number06027393
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaryoush Leicy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(5 days after company formation)
Appointment Duration11 years, 5 months (closed 15 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameHassan Ali Leicy
NationalityBritish
StatusClosed
Appointed18 December 2006(5 days after company formation)
Appointment Duration11 years, 5 months (closed 15 May 2018)
RoleCompany Director
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameEdina Sidhu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 15 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Daryoush Leicy
60.00%
Ordinary
20 at £1Edina Sidhu
20.00%
Ordinary
20 at £1Hassan Ali Leicy
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,476
Cash£482
Current Liabilities£3,520

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
19 December 2016Director's details changed for Daryoush Leicy on 19 December 2016 (2 pages)
4 October 2016Director's details changed for Edina Sidhu on 4 October 2016 (2 pages)
4 October 2016Secretary's details changed for Hassan Ali Leicy on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 4 October 2016 (1 page)
4 October 2016Director's details changed for Daryoush Leicy on 4 October 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Secretary's details changed for Hassan Ali Leicy on 13 December 2012 (1 page)
9 January 2013Director's details changed for Edina Sidhu on 13 December 2012 (2 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Daryoush Leicy on 13 December 2012 (2 pages)
16 November 2012Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 16 November 2012 (1 page)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2009Director's details changed for Edina Sidhu on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Daryoush Leicy on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Daryoush Leicy on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Edina Sidhu on 1 December 2009 (2 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Registered office changed on 18/06/2009 from 10 wainwright house ebury bridge road westminster london SW1W 8RS (1 page)
25 March 2009Return made up to 13/12/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 13/12/07; full list of members (3 pages)
21 March 2007Ad 05/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 2007New director appointed (1 page)
9 January 2007Registered office changed on 09/01/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (2 pages)
13 December 2006Incorporation (14 pages)