Company NameDesec Consultancy Limited
Company StatusDissolved
Company Number06721278
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuairi Laughlin McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed26 August 2009(10 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed13 October 2008(same day as company formation)
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Danny Lee David Carter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cowper Close
Welling
Kent
DA16 2JT

Location

Registered Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,658
Cash£11,075
Current Liabilities£422

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
22 October 2015Director's details changed for Ruairi Laughlin Mccann on 21 October 2015 (2 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Termination of appointment of Danny Carter as a director (1 page)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
4 October 2013Amended accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Appointment of Danny Lee David Carter as a director (2 pages)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
21 February 2013Registered office address changed from 7Th Floor 52 -54 Gracechurch Street London EC3V 0EH on 21 February 2013 (1 page)
29 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Director's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
1 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
26 January 2012Withdraw the company strike off application (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 November 2011Application to strike the company off the register (3 pages)
19 October 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
19 October 2011Director's details changed for Mr Michael John Conroy on 1 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Michael John Conroy on 1 October 2011 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Ruairi Laughlin Mccann on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Ruairi Laughlin Mccann on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages)
27 August 2009Director appointed ruairi laughlin mccann (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH united kingdom (1 page)
13 October 2008Incorporation (15 pages)