Company NameDerbyhaven Consultancy Services Limited
Company StatusDissolved
Company Number06267987
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Nadine Francoise Marie Charnock
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Nigel Charnock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMrs Nadine Francoise Marie Charnock
NationalityFrench
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (4 pages)
5 March 2012Application to strike the company off the register (4 pages)
5 August 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 150
(5 pages)
5 August 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 150
(5 pages)
5 August 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 150
(5 pages)
6 June 2011Secretary's details changed for Nadine Francoise Marie Charnock on 31 May 2011 (2 pages)
6 June 2011Secretary's details changed for Nadine Francoise Marie Charnock on 31 May 2011 (2 pages)
3 June 2011Director's details changed for Nadine Francoise Marie Charnock on 31 May 2011 (2 pages)
3 June 2011Director's details changed for Nigel Charnock on 31 May 2011 (2 pages)
3 June 2011Director's details changed for Nigel Charnock on 31 May 2011 (2 pages)
3 June 2011Director's details changed for Nadine Francoise Marie Charnock on 31 May 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 June 2010Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 25 June 2010 (1 page)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Return made up to 04/06/09; full list of members (4 pages)
25 June 2009Return made up to 04/06/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 August 2008Return made up to 04/06/08; full list of members (4 pages)
20 August 2008Return made up to 04/06/08; full list of members (4 pages)
6 August 2008Gbp nc 100/1000 01/05/08 (2 pages)
6 August 2008Gbp nc 100/1000\01/05/08 (2 pages)
6 August 2008Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (1 page)
6 August 2008Director's Change of Particulars / nigel charnock / 11/12/2007 / HouseName/Number was: , now: 80; Street was: 16 scizdons climb, now: pullman lane; Post Code was: GU7 1NL, now: GU7 1YB; Country was: , now: united kingdom (1 page)
6 August 2008Director's change of particulars / nigel charnock / 11/12/2007 (1 page)
6 August 2008Ad 01/05/08 gbp si 50@1=50 gbp ic 100/150 (1 page)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Registered office changed on 28/07/07 from: 16, scizdons climb godalming surrey GU7 1NL (1 page)
28 July 2007Registered office changed on 28/07/07 from: 16, scizdons climb godalming surrey GU7 1NL (1 page)
4 June 2007Incorporation (14 pages)
4 June 2007Incorporation (14 pages)