Company NameAddition Consulting Limited
Company StatusDissolved
Company Number06923473
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kenn Petersen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3100 Willow Pointe Drive
Richland
Wa 99354
United States
Director NameMr Richard Allen Scott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressOwlswood Horsepond Road
Cane End
Reading
Berks
RG4 9HJ

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Kenn Petersen
100.00%
Ordinary

Financials

Year2014
Net Worth-£159,938
Current Liabilities£159,938

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 23 July 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2014Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Director's details changed for Mr. Kenn Petersen on 1 June 2014 (2 pages)
4 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Director's details changed for Mr. Kenn Petersen on 1 June 2014 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
8 March 2013Registered office address changed from C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 8 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
20 July 2011Registered office address changed from C/O Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 20 July 2011 (1 page)
20 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Mr. Kenn Petersen on 3 June 2011 (2 pages)
20 July 2011Director's details changed for Mr. Kenn Petersen on 3 June 2011 (2 pages)
6 April 2011Termination of appointment of Richard Scott as a director (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr. Kenn Petersen on 3 June 2010 (2 pages)
2 July 2010Director's details changed for Mr. Kenn Petersen on 3 June 2010 (2 pages)
2 July 2010Director's details changed for Richard Allen Scott on 3 June 2010 (2 pages)
2 July 2010Director's details changed for Richard Allen Scott on 3 June 2010 (2 pages)
4 August 2009Director appointed richard allen scott (2 pages)
16 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
3 June 2009Incorporation (17 pages)