Company NameDGEA Consultancy Limited
Company StatusDissolved
Company Number07836124
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 6 months ago)
Dissolution Date14 March 2017 (7 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 David Philip Kendle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMrs Gillian Kendle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(2 years, 4 months after company formation)
Appointment Duration3 years (closed 14 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameMrs Gillian Kendle
StatusClosed
Appointed05 March 2014(2 years, 4 months after company formation)
Appointment Duration3 years (closed 14 March 2017)
RoleCompany Director
Correspondence AddressRavenscroft Heather Close
Kingswood
Surrey
KT20 6NY

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

50 at £1David Kendle
50.00%
Ordinary
50 at £1Gillian Teresa Kendle
50.00%
Ordinary

Financials

Year2014
Net Worth£317,652
Cash£285,446
Current Liabilities£20,629

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved following liquidation (1 page)
14 March 2017Final Gazette dissolved following liquidation (1 page)
14 December 2016Return of final meeting in a members' voluntary winding up (15 pages)
14 December 2016Return of final meeting in a members' voluntary winding up (15 pages)
21 April 2016Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 257B Croydon Road Beckenham Kent BR3 3PS on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 257B Croydon Road Beckenham Kent BR3 3PS on 21 April 2016 (2 pages)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
19 April 2016Appointment of a voluntary liquidator (2 pages)
19 April 2016Appointment of a voluntary liquidator (2 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
1 December 2014Secretary's details changed for {officer_name} (1 page)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Secretary's details changed (1 page)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Secretary's details changed (1 page)
28 November 2014Director's details changed for Mrs Gillian Kendle on 3 November 2014 (2 pages)
28 November 2014Director's details changed for Mrs Gillian Kendle on 3 November 2014 (2 pages)
28 November 2014Director's details changed for Mrs Gillian Kendle on 3 November 2014 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Appointment of Mrs Gillian Kendle as a director (2 pages)
17 March 2014Appointment of Mrs Gillian Kendle as a director (2 pages)
17 March 2014Appointment of Mrs Gillian Kendle as a secretary (2 pages)
17 March 2014Appointment of Mrs Gillian Kendle as a secretary (2 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
2 August 2013Director's details changed for Mr David Philip Kendle on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr David Philip Kendle on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr David Philip Kendle on 2 August 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
13 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
13 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)