Company NameDHW Consultancy Limited
Company StatusDissolved
Company Number06432327
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date22 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Donna Rose Hutton-Whitaker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Chingford Road
Walthamstow
London
E17 4PN
Secretary NameAaron Thomas Hutton-Whitaker
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Chingford Road
Walthamston
London
E17 4PN

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Donna Hutton-whitaker
100.00%
Ordinary

Financials

Year2014
Turnover£134,112
Gross Profit£51,325
Net Worth£917
Cash£5,936
Current Liabilities£5,017

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
22 July 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
27 May 2014Registered office address changed from Studio 18 Arthaus 203 Richmond Road London E8 3NJ England on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from Studio 18 Arthaus 203 Richmond Road London E8 3NJ England on 27 May 2014 (2 pages)
23 May 2014Statement of affairs with form 4.19 (6 pages)
23 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2014Appointment of a voluntary liquidator (1 page)
23 May 2014Appointment of a voluntary liquidator (1 page)
23 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2014Statement of affairs with form 4.19 (6 pages)
8 January 2014Registered office address changed from Unit 2E, Leroy House 436 Essex Road London N1 3QP on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Unit 2E, Leroy House 436 Essex Road London N1 3QP on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Unit 2E, Leroy House 436 Essex Road London N1 3QP on 8 January 2014 (1 page)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
20 February 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
20 February 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
3 February 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
3 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
19 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
12 January 2010Director's details changed for Donna Hutton-Whitaker on 20 November 2009 (2 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Donna Hutton-Whitaker on 20 November 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2007Incorporation (12 pages)
20 November 2007Incorporation (12 pages)