Company NameDe Consulting Limited
Company StatusDissolved
Company Number07547314
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Director

Director NameMr Daniel William Eames
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeak House 48 Curzon Road
London
N10 2RA

Contact

Websitesaddandpartners.com

Location

Registered AddressPeak House
48 Curzon Road
London
N10 2RA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Shareholders

1 at £1Daniel William Eames
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£7,366
Current Liabilities£24,733

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Registered office address changed from Ground Floor Flat 40 Savernake Road London NW3 2JP to Peak House 48 Curzon Road London N10 2RA on 28 April 2015 (1 page)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
15 January 2015Registered office address changed from Flat 14 Eagleworks West 56 Quaker Street London E1 6ST to Ground Floor Flat 40 Savernake Road London NW3 2JP on 15 January 2015 (1 page)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Registered office address changed from Flat 1 25a Cowper Street London EC2A 4AP United Kingdom on 11 July 2013 (1 page)
11 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 July 2013Registered office address changed from Flat 14 Eagleworks West 56 Quaker Street London E1 6ST England on 11 July 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)