Company NameD Restall Consultants Ltd
Company StatusDissolved
Company Number06988326
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date28 April 2015 (8 years, 12 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 NameDavid Restall
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cornet House Longlands Road
Sidcup
Kent
DA15 5LX
Secretary NameDyer & Co Secretarial Servcies Ltd (Corporation)
StatusClosed
Appointed12 August 2009(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David Restall
100.00%
Ordinary

Financials

Year2014
Turnover£15,580
Net Worth£243
Cash£7,660
Current Liabilities£8,667

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(4 pages)
5 February 2013Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(4 pages)
22 January 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
13 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England on 7 November 2011 (1 page)
11 March 2011Amended accounts made up to 31 August 2010 (10 pages)
11 March 2011Amended accounts made up to 31 August 2010 (10 pages)
7 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
7 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
2 October 2010Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 12 August 2010 (2 pages)
2 October 2010Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 12 August 2010 (2 pages)
1 October 2010Director's details changed for David Restall on 12 August 2010 (2 pages)
1 October 2010Director's details changed for David Restall on 12 August 2010 (2 pages)
12 August 2009Incorporation (10 pages)
12 August 2009Incorporation (10 pages)