Company NamePookee Consulting Ltd
Company StatusDissolved
Company Number07012985
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 6 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Eric Hinderer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed05 June 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address98 Rue Chaptal
Levallois-Perret
92300
Secretary NameDGC Nominee Secretaries Ltd (Corporation)
StatusClosed
Appointed09 September 2010(1 year after company formation)
Appointment Duration8 years, 5 months (closed 12 February 2019)
Correspondence AddressUnit 2.23 Morley House
314-322 Regent Street
London
W1B 3BD
Director NameMr Patrice Hugon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Beechcroft Road
London
SW17 7BY
Director NameMr Gerard Seguin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressResidence Circe 7 Rue De La Noue
Le Mee Sur Seine
77350
Director NameDGC Nominee Directors Limited (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence AddressThe London Office 202 Harbour Yard
Chelsea Harbour
London
SW10 0XD

Location

Registered Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Dgc Nominee Shareholder LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,243
Cash£40,896
Current Liabilities£49,801

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 February 2018Notification of Dgc Nominee Directors Limited as a person with significant control on 19 February 2018 (1 page)
19 February 2018Cessation of Jean-François Philippe Sarnak as a person with significant control on 16 February 2018 (1 page)
19 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
5 June 2014Appointment of Mr Eric Hinderer as a director (2 pages)
5 June 2014Appointment of Mr Eric Hinderer as a director (2 pages)
5 June 2014Termination of appointment of Gerard Seguin as a director (1 page)
5 June 2014Termination of appointment of Gerard Seguin as a director (1 page)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 September 2013Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (2 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (2 pages)
19 September 2013Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (2 pages)
22 August 2013Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 February 2013Termination of appointment of Patrice Hugon as a director (1 page)
5 February 2013Termination of appointment of Dgc Nominee Directors Limited as a director (1 page)
5 February 2013Appointment of Mr Gerard Seguin as a director (2 pages)
5 February 2013Termination of appointment of Patrice Hugon as a director (1 page)
5 February 2013Appointment of Mr Gerard Seguin as a director (2 pages)
5 February 2013Termination of appointment of Dgc Nominee Directors Limited as a director (1 page)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Dgc Nominee Directors Limited on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Dgc Nominee Directors Limited on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Dgc Nominee Directors Limited on 1 September 2010 (2 pages)
14 September 2010Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
14 September 2010Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
13 September 2010Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Patrice Hugon on 1 August 2010 (2 pages)
8 September 2009Incorporation (16 pages)
8 September 2009Incorporation (16 pages)