Company NameRefshauge Consulting Limited
Company StatusDissolved
Company Number07207045
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Dissolution Date29 September 2015 (8 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 Petrus Jacobus Jansen Van Vuuren
Date of BirthJanuary 1988 (Born 36 years ago)
NationalitySouth African
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Great Eastern Street
Shoreditch
London
EC2A 3EP
Director NameMr Kenneth Martin Siim Refshauge
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDanish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Great Eastern Street
Shoreditch
London
EC2A 3EP

Location

Registered Address52 Great Eastern Street
Shoreditch
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

60 at £1Kenneth Refshauge
60.00%
Ordinary
40 at £1Petrus Jansen Van Vuuren
40.00%
Ordinary

Financials

Year2014
Net Worth£25,327
Cash£58,693
Current Liabilities£33,366

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (5 pages)
6 June 2015Application to strike the company off the register (5 pages)
4 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
2 December 2014Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
1 April 2014Director's details changed for Mr Kenneth Refshauge on 1 January 2011 (2 pages)
1 April 2014Director's details changed for Mr Kenneth Refshauge on 1 January 2011 (2 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Director's details changed for Mr Kenneth Refshauge on 1 January 2011 (2 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP on 30 March 2011 (1 page)
30 March 2011Director's details changed for Kenneth Refshauge on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Petrus Jacobus Jansen Van Vuuren on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Petrus Jacobus Jansen Van Vuuren on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Petrus Jacobus Jansen Van Vuuren on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Kenneth Refshauge on 1 January 2011 (2 pages)
30 March 2011Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP on 30 March 2011 (1 page)
30 March 2011Director's details changed for Kenneth Refshauge on 1 January 2011 (2 pages)
4 August 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100
(4 pages)
22 July 2010Appointment of Petrus Jacobus Jansen Van Vuuren as a director (3 pages)
22 July 2010Registered office address changed from 42 Gray's Inn Road London WC1X 8LR United Kingdom on 22 July 2010 (2 pages)
22 July 2010Appointment of Petrus Jacobus Jansen Van Vuuren as a director (3 pages)
22 July 2010Registered office address changed from 42 Gray's Inn Road London WC1X 8LR United Kingdom on 22 July 2010 (2 pages)
16 June 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 16 June 2010 (1 page)
26 April 2010Registered office address changed from Flat 4 42 Gray's Inn Road London WC1X 8LR United Kingdom on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Flat 4 42 Gray's Inn Road London WC1X 8LR United Kingdom on 26 April 2010 (1 page)
29 March 2010Incorporation (23 pages)
29 March 2010Incorporation (23 pages)