Company NameData Power Consulting Limited
Company StatusDissolved
Company Number06423978
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date30 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimeon Jon Arthur
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA
Secretary NameMr Simeon Jon Arthur
StatusClosed
Appointed10 February 2014(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 30 October 2020)
RoleCompany Director
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA
Director NameMr Roger John Arthur
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Walsingham House
1331-1337 High Road Whetstone
London
N20 9HR
Secretary NameMr Roger John Arthur
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Walsingham House
1331-1337 High Road Whetstone
London
N20 9HR

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

360 at £1Mary Arthur
36.00%
Ordinary
335 at £1Piers Arthur
33.50%
Ordinary
305 at £1Simeon Arthur
30.50%
Ordinary

Financials

Year2014
Turnover£182,347
Net Worth£385,687
Cash£179,562
Current Liabilities£58,384

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 October 2020Final Gazette dissolved following liquidation (1 page)
30 July 2020Return of final meeting in a members' voluntary winding up (20 pages)
23 November 2019Declaration of solvency (5 pages)
23 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-14
(1 page)
23 November 2019Appointment of a voluntary liquidator (3 pages)
13 November 2019Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 13 November 2019 (1 page)
23 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
23 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
31 March 2019Registered office address changed from 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 31 March 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 4 July 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Appointment of Mr Simeon Jon Arthur as a secretary on 10 February 2014 (2 pages)
12 January 2015Termination of appointment of Roger John Arthur as a secretary on 10 February 2014 (1 page)
12 January 2015Termination of appointment of Roger John Arthur as a secretary on 10 February 2014 (1 page)
12 January 2015Termination of appointment of Roger John Arthur as a director on 10 February 2014 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Termination of appointment of Roger John Arthur as a director on 10 February 2014 (1 page)
12 January 2015Appointment of Mr Simeon Jon Arthur as a secretary on 10 February 2014 (2 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(4 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(4 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
26 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
8 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 December 2011Director's details changed for Simeon Jon Arthur on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Simeon Jon Arthur on 1 January 2011 (2 pages)
9 December 2011Director's details changed for Mr Roger John Arthur on 1 January 2011 (2 pages)
9 December 2011Secretary's details changed for Mr Roger John Arthur on 1 January 2011 (1 page)
9 December 2011Secretary's details changed for Mr Roger John Arthur on 1 January 2011 (1 page)
9 December 2011Director's details changed for Mr Roger John Arthur on 1 January 2011 (2 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Simeon Jon Arthur on 1 January 2011 (2 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
9 December 2011Secretary's details changed for Mr Roger John Arthur on 1 January 2011 (1 page)
9 December 2011Director's details changed for Mr Roger John Arthur on 1 January 2011 (2 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
30 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (28 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (28 pages)
16 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
16 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
11 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
11 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
6 February 2009Ad 01/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
6 February 2009Ad 01/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
27 December 2008Return made up to 12/11/08; full list of members (10 pages)
27 December 2008Return made up to 12/11/08; full list of members (10 pages)
1 December 2008Registered office changed on 01/12/2008 from 1230 high road whetstone london N20 0LH (1 page)
1 December 2008Registered office changed on 01/12/2008 from 1230 high road whetstone london N20 0LH (1 page)
12 November 2007Incorporation (14 pages)
12 November 2007Incorporation (14 pages)