Company NameDean Executive Consultants Limited
Company StatusDissolved
Company Number06769211
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date12 August 2014 (9 years, 8 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 NameMr Richard David Dean
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 56 High Street
Little Paxton
St Neots
Cambridgeshire
PE19 6EY
Secretary NameMrs Rhian Dean
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address56 High Street
Little Paxton St. Neots
Cambs
PE19 6EY

Location

Registered AddressFirst Floor Radius House
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Rhian Dean
50.00%
Ordinary B
50 at £1Richard David Dean
50.00%
Ordinary A

Financials

Year2014
Net Worth£68,869
Cash£70,774
Current Liabilities£2,983

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 12 August 2013 (1 page)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
14 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Richard David Dean on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Rhian Dean on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Rhian Dean on 1 October 2009 (1 page)
14 January 2010Director's details changed for Richard David Dean on 1 October 2009 (2 pages)
9 December 2008Incorporation (19 pages)