Company NameJwelch Consulting Limited
Company StatusDissolved
Company Number07574917
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr James Welch
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1James Welch
80.00%
Ordinary
20 at £1Lisa Scott
20.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Application to strike the company off the register (3 pages)
20 January 2014Application to strike the company off the register (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
28 March 2013Previous accounting period shortened from 30 June 2013 to 30 September 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2013 to 30 September 2012 (1 page)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr James Welch on 24 March 2011 (2 pages)
3 April 2012Director's details changed for Mr James Welch on 24 March 2011 (2 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
28 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
28 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
7 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(3 pages)
22 June 2011Registered office address changed from 23 Kingston Square Buffers Lane Leatherhead KT227XP England on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 23 Kingston Square Buffers Lane Leatherhead KT227XP England on 22 June 2011 (1 page)
23 March 2011Incorporation (24 pages)
23 March 2011Incorporation (24 pages)