Company NameDominic Jacquesson Consulting Limited
Company StatusDissolved
Company Number06931693
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 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 Dominic Jacquesson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RolePublishing & Consulting
Country of ResidenceEngland
Correspondence Address24 Hodford Road
Golders Green
London
NW11 8NP
Secretary NameMr Dominic Jacquesson
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hodford Road
Golders Green
London
NW11 8NP

Location

Registered AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dominic Jacquesson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
10 July 2014Director's details changed for Mr Dominic Jacquesson on 26 June 2014 (2 pages)
10 July 2014Secretary's details changed for Mr Dominic Jacquesson on 26 June 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
27 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Mr Dominic Jacquesson on 10 June 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 26 October 2010 (3 pages)
25 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
30 October 2009Registered office address changed from 39 Upper Park Road London NW3 2UL on 30 October 2009 (1 page)
11 June 2009Incorporation (15 pages)