Company NameJANE Hurst Consulting Limited
Company StatusDissolved
Company Number06700678
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 6 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Jane Rosemary Hurst
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Martin Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(3 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 01 August 2017)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMartin Smith
NationalityBritish
StatusClosed
Appointed10 October 2008(3 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 01 August 2017)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jane Rosemary Hurst
100.00%
Ordinary

Financials

Year2014
Net Worth£22,337
Cash£4,594
Current Liabilities£9,714

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
5 May 2017Application to strike the company off the register (3 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 December 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
5 December 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
25 April 2013Director's details changed for Ms Jane Rosemary Hurst on 22 March 2013 (2 pages)
25 April 2013Director's details changed for Ms Jane Rosemary Hurst on 22 March 2013 (2 pages)
25 April 2013Director's details changed for Martin Smith on 22 March 2013 (2 pages)
25 April 2013Director's details changed for Martin Smith on 22 March 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Secretary's details changed for Martin Smith on 16 September 2010 (1 page)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Martin Smith on 16 September 2010 (2 pages)
28 September 2010Director's details changed for Jane Hurst on 16 September 2010 (2 pages)
28 September 2010Secretary's details changed for Martin Smith on 16 September 2010 (1 page)
28 September 2010Director's details changed for Jane Hurst on 16 September 2010 (2 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Martin Smith on 16 September 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2009Return made up to 17/09/09; full list of members (3 pages)
1 October 2009Return made up to 17/09/09; full list of members (3 pages)
21 October 2008Director and secretary appointed martin smith (1 page)
21 October 2008Director and secretary appointed martin smith (1 page)
8 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 October 2008Appointment terminated director company directors LIMITED (1 page)
8 October 2008Appointment terminated director company directors LIMITED (1 page)
8 October 2008Director appointed jane hurst (2 pages)
8 October 2008Director appointed jane hurst (2 pages)
17 September 2008Incorporation (16 pages)
17 September 2008Incorporation (16 pages)