Company NameD McGowan Training & Consultancy Limited
Company StatusDissolved
Company Number06877367
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Grant McGowan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(3 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 22 September 2020)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address183 Warley Hill
Great Warley
Brentwood
Essex
CM13 3AG
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX

Contact

Websitewww.dmctrainingconsultancy.com

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Mr Daniel Grant Mcgowan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,644
Cash£153
Current Liabilities£13,637

Accounts

Latest Accounts30 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (2 pages)
1 November 2016Application to strike the company off the register (2 pages)
28 July 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
13 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
13 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
29 January 2015Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page)
29 January 2015Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page)
13 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
25 January 2013Director's details changed for Daniel Grant Mcgowan on 10 July 2012 (3 pages)
25 January 2013Director's details changed for Daniel Grant Mcgowan on 10 July 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 September 2012Termination of appointment of David Vallance as a secretary (1 page)
12 September 2012Termination of appointment of David Vallance as a secretary (1 page)
27 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
6 July 2011Termination of appointment of Lee Galloway as a director (1 page)
6 July 2011Termination of appointment of Lee Galloway as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (3 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
7 August 2009Director appointed daniel grant mcgowan (1 page)
7 August 2009Director appointed daniel grant mcgowan (1 page)
15 April 2009Incorporation (17 pages)
15 April 2009Incorporation (17 pages)