Company NameDegale Consulting Limited
Company StatusDissolved
Company Number07317318
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

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

Director

Director NameMichaela Jane Degale
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum, 250 City Road
London
EC2V 2QQ

Contact

Websitewww.degaleconsulting.co.uk
Email address[email protected]
Telephone01727 878182
Telephone regionSt Albans

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Michaela Jane Degale
75.00%
Ordinary
25 at £1Lewis Degale
25.00%
Ordinary

Financials

Year2014
Net Worth£181
Cash£1,687
Current Liabilities£28,252

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 30 July 2014 (1 page)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)