Company NameA Davies Consulting Limited
Company StatusDissolved
Company Number07807215
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Thomas Davies
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirbrook The Cleave
Harwell
Oxon
OX11 0EL
Secretary NameMr Andrew Thomas Davies
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirbrook The Cleave
Harwell
Oxon
OX11 0EL

Location

Registered AddressStanmore Business Centre Coppersun Suite
Honeypot Lane
Middx
London
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

100 at £1Andrew Thomas Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£33,154
Cash£64,006
Current Liabilities£30,852

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
17 July 2017Registered office address changed from C/O Coppersun Suite 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Stanmore Business Centre Coppersun Suite Honeypot Lane Middx London HA7 1BT on 17 July 2017 (1 page)
12 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 November 2014Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN to C/O Coppersun Suite 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 8 November 2014 (1 page)
8 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
8 November 2014Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN to C/O Coppersun Suite 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 8 November 2014 (1 page)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 February 2013Registered office address changed from 212 Tilehouse Green Lane Dorridge West Midlands B93 9EJ England on 12 February 2013 (2 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2011Incorporation (23 pages)