Company NameDTH Consulting Limited
Company StatusDissolved
Company Number06854646
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameDeclan Thomas Hayes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2009(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Birch Grove
Potters Bar
Hertfordshire
EN6 1SY
Secretary NameDeclan Thomas Hayes
NationalityIrish
StatusClosed
Appointed21 March 2009(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Birch Grove
Potters Bar
Hertfordshire
EN6 1SY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address32 Birch Grove
Potters Bar
Hertfordshire
EN6 1SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at £1Declan Thomas Hayes
50.00%
Ordinary
1 at £1John Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£143
Cash£12
Current Liabilities£689

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014Application to strike the company off the register (3 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 114 Crescent Road New Barnet Hertfordshire EN4 9RJ on 13 November 2012 (1 page)
13 November 2012Director's details changed for Declan Thomas Hayes on 12 November 2012 (2 pages)
13 November 2012Secretary's details changed for Declan Thomas Hayes on 12 November 2012 (2 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Director's details changed for Declan Thomas Hayes on 21 March 2010 (2 pages)
5 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
27 April 2009Ad 15/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 April 2009Director and secretary appointed declan thomas hayes (1 page)
1 April 2009Registered office changed on 01/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
23 March 2009Appointment terminated director yomtov jacobs (1 page)
21 March 2009Incorporation (9 pages)