Company NameHoundsditch Consulting (Asia) Limited
Company StatusDissolved
Company Number06631511
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Roderick Jordan
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Warren Drive
Orpington
Kent
BR6 6EX
Director NameFadden & Co. Ltd (Corporation)
StatusClosed
Appointed15 April 2015(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 22 September 2015)
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH
Director NameMr Felix Benjamin Shires
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Snaresbrook House
Woodford Road
London
E18 2UB
Director NameMr Roderick Jordan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH
Director NameChristopher Ian Bowles
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Canada Way
Liphook
Hampshire
GU30 7TD

Location

Registered Address25 The Brackens
Orpington
Kent
BR6 6JH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Houndsditch Consulting LTD
51.00%
Ordinary
49 at £1Roderick Jordan
49.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (2 pages)
27 May 2015Application to strike the company off the register (2 pages)
1 May 2015Termination of appointment of Roderick Jordan as a director on 16 April 2015 (1 page)
1 May 2015Termination of appointment of Roderick Jordan as a director on 16 April 2015 (1 page)
16 April 2015Appointment of Fadden & Co. Ltd as a director on 15 April 2015 (2 pages)
16 April 2015Termination of appointment of Christopher Ian Bowles as a director on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Christopher Ian Bowles as a director on 15 April 2015 (1 page)
16 April 2015Appointment of Fadden & Co. Ltd as a director on 15 April 2015 (2 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Roderick Jordan on 7 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Roderick Jordan on 7 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Roderick Jordan on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Roderick Jordan on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Roderick Jordan on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Roderick Jordan on 7 June 2012 (1 page)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 26 July 2011 (1 page)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
26 July 2011Registered office address changed from C/O Fadden & Co. 13 Warren Drive Orpington Kent BR6 6EX England on 26 July 2011 (1 page)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 August 2010Registered office address changed from 39 Houndsditch London EC3A 7DB United Kingdom on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 39 Houndsditch London EC3A 7DB United Kingdom on 19 August 2010 (1 page)
16 July 2010Appointment of Christopher Ian Bowles as a director (2 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 July 2010Appointment of Christopher Ian Bowles as a director (2 pages)
23 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 July 2009Return made up to 26/06/09; full list of members (3 pages)
23 July 2009Return made up to 26/06/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 May 2009Appointment terminated director christopher bowles (1 page)
19 May 2009Appointment terminated director christopher bowles (1 page)
11 May 2009Appointment terminated director felix shires (1 page)
11 May 2009Appointment terminated director felix shires (1 page)
27 June 2008Ad 26/06/08\gbp si 51@1=51\gbp ic 49/100\ (2 pages)
27 June 2008Ad 26/06/08\gbp si 51@1=51\gbp ic 49/100\ (2 pages)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)