Company NameUD Consultancy Limited
Company StatusDissolved
Company Number07425013
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Dissolution Date7 April 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daxeshkumar Jayantilal Soni
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address72 Grove Road
Thornton Heath
CR7 6HL
Secretary NameMr Daxeshkumar Jayantilal Soni
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address72 Grove Road
Thornton Heath
CR7 6HL
Secretary NameMrs Urvi Soni
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address72 Grove Road
Thornton Heath
CR7 6HL

Location

Registered Address72 Grove Road
Thornton Heath
CR7 6HL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

100 at £1Daxeshkumar Jayantilal Soni
100.00%
Ordinary

Financials

Year2014
Net Worth£806
Cash£3,720
Current Liabilities£13,068

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
21 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 January 2017Registered office address changed from 42 Limpsfield Avenue Thornton Heath Surrey CR7 6BE to 72 Grove Road Thornton Heath CR7 6HL on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 42 Limpsfield Avenue Thornton Heath Surrey CR7 6BE to 72 Grove Road Thornton Heath CR7 6HL on 26 January 2017 (1 page)
5 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
14 August 2015Registered office address changed from 16 Lyndhurst Road Thornton Heath Surrey CR7 7PU to 42 Limpsfield Avenue Thornton Heath Surrey CR7 6BE on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 16 Lyndhurst Road Thornton Heath Surrey CR7 7PU to 42 Limpsfield Avenue Thornton Heath Surrey CR7 6BE on 14 August 2015 (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
28 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
22 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
22 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
21 December 2013Secretary's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (1 page)
21 December 2013Secretary's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (1 page)
21 December 2013Secretary's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (1 page)
21 December 2013Director's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (2 pages)
21 December 2013Director's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (2 pages)
21 December 2013Director's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (2 pages)
19 December 2013Registered office address changed from 5 Whitehall Road Thornton Heath Surrey CR7 6AF United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 5 Whitehall Road Thornton Heath Surrey CR7 6AF United Kingdom on 19 December 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
24 February 2012Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
18 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
12 March 2011Appointment of Mrs Urvi Soni as a secretary (1 page)
12 March 2011Appointment of Mrs Urvi Soni as a secretary (1 page)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)