Company NameDevelopment Consort Ltd
Company StatusLiquidation
Company Number07904909
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2012(12 years, 3 months ago)
Previous NameWomen Of Strength Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Secretary NameMiss Wonder Danso
StatusCurrent
Appointed24 December 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address777 Old Kent Road
London
SE15 1NZ
Director NameDr Evelyn Soudjie Annan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address777-787 Old Kent Road
London
Peckham
Southwark
SE15 1NZ
Director NameMiss Wonder Danso
Date of BirthMay 1992 (Born 32 years ago)
NationalityGhanaian
StatusResigned
Appointed18 June 2014(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Winifred Road
Dagenham
Essex
RM8 1PP
Director NameMiss Gift Emmanuela Moloney
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address777 Old Kent Road
London
SE15 1NZ

Location

Registered Address777 Old Kent Road
London
SE15 1NZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,362
Cash£1,362

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2019 (5 years, 3 months ago)
Next Return Due24 January 2020 (overdue)

Filing History

12 December 2020Completion of winding up (1 page)
12 December 2020Dissolution deferment (1 page)
10 July 2020Secretary's details changed for Miss Wonder Danso on 9 July 2020 (1 page)
9 July 2020Notification of Wonder Danso as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Cessation of Gift Emmanuela Moloney as a person with significant control on 3 July 2020 (1 page)
9 July 2020Termination of appointment of Gift Emmanuela Moloney as a director on 3 July 2020 (1 page)
18 June 2019Appointment of Miss Gift Emmanuela Moloney as a director on 18 June 2019 (2 pages)
18 June 2019Cessation of Evelyn Soudjie Annan as a person with significant control on 18 June 2019 (1 page)
18 June 2019Notification of Gift Emmanuela Moloney as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Evelyn Soudjie Annan as a director on 18 June 2019 (1 page)
31 May 2019Order of court to wind up (3 pages)
10 May 2019Registered office address changed from 777 Old Kent Road 3rd Floor Kingsbury House London SE15 1NZ England to 777 Old Kent Road London SE15 1NZ on 10 May 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2017Registered office address changed from Calvary House 228 Brixton Hill London SW2 1HE to 777 Old Kent Road 3rd Floor Kingsbury House London SE15 1NZ on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Calvary House 228 Brixton Hill London SW2 1HE to 777 Old Kent Road 3rd Floor Kingsbury House London SE15 1NZ on 13 January 2017 (1 page)
12 January 2017Director's details changed for Miss Evelyn Soudjie Annan on 10 January 2017 (2 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
12 January 2017Director's details changed for Miss Evelyn Soudjie Annan on 10 January 2017 (2 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Annual return made up to 10 January 2016 no member list (3 pages)
8 April 2016Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page)
8 April 2016Annual return made up to 10 January 2016 no member list (3 pages)
8 April 2016Secretary's details changed for Miss Wonder Danso on 8 April 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2015Company name changed women of strength LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
17 March 2015Company name changed women of strength LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
5 February 2015Annual return made up to 10 January 2015 no member list (4 pages)
5 February 2015Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page)
5 February 2015Annual return made up to 10 January 2015 no member list (4 pages)
5 February 2015Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Wonder Danso as a director on 5 February 2015 (1 page)
30 October 2014Registered office address changed from 777-787 Old Kent Road London Peckham Southwark SE15 1NZ to Calvary House 228 Brixton Hill London SW2 1HE on 30 October 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Registered office address changed from 777-787 Old Kent Road London Peckham Southwark SE15 1NZ to Calvary House 228 Brixton Hill London SW2 1HE on 30 October 2014 (1 page)
18 June 2014Appointment of Miss Wonder Danso as a director (2 pages)
18 June 2014Appointment of Miss Wonder Danso as a director (2 pages)
5 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
5 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 December 2013Appointment of Miss Wonder Danso as a secretary (2 pages)
24 December 2013Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 24 December 2013 (2 pages)
24 December 2013Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 24 December 2013 (2 pages)
24 December 2013Appointment of Miss Wonder Danso as a secretary (2 pages)
17 January 2013Annual return made up to 10 January 2013 no member list (2 pages)
17 January 2013Annual return made up to 10 January 2013 no member list (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)