Company NameDachs Design + Consultancy Ltd
Company StatusDissolved
Company Number06074373
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)
Previous NameBrookson (6209A) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMatt James Jeary
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months after company formation)
Appointment Duration11 years, 2 months (closed 12 June 2018)
RoleAssistant Engineer
Correspondence Address20 Kingsholm Gardens
Eltham
London
SE9 6LD
Secretary NameWendy Deborah Jeary
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address20 Kingsholm Gardens
Eltham
London
SE9 6LD
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.dachsdesign.com

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Matthew James Jeary
100.00%
Ordinary

Financials

Year2014
Net Worth£1,165
Cash£154
Current Liabilities£6,772

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 September 2017Termination of appointment of Wendy Deborah Jeary as a secretary on 31 August 2017 (1 page)
2 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Annual return made up to 27 February 2011 (4 pages)
28 February 2011Registered office address changed from 20 Kingsholm Gardens Eltham London SE9 6LD on 28 February 2011 (1 page)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 February 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
17 February 2010Company name changed brookson (6209A) LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-06
(3 pages)
6 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-23
(2 pages)
30 January 2010Change of name notice (2 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 March 2009Return made up to 27/02/09; full list of members (5 pages)
12 December 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 November 2008Director's change of particulars / matt jeary / 10/11/2008 (1 page)
17 November 2008Secretary appointed wendy deborah jeary (2 pages)
17 November 2008Return made up to 27/02/08; full list of members (5 pages)
17 November 2008Registered office changed on 17/11/2008 from, brunel house, 340 firecrest, court, centre park, warrington, cheshire, WA1 1RG (1 page)
2 May 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2007Incorporation (18 pages)