Company NameDamao Consulting Limited
Company StatusDissolved
Company Number07990690
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Tulsi Desai
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Wilmington Close
Watford
Hertfordshire
WD18 0AF
Director NameMr Viralkumar Hirabhai Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Alva Way
Watford
Hertfordshire
WD19 5ED
Secretary NameMr Viralkumar Hirabhai Patel
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address48 Alva Way
Watford
Hertfordshire
WD19 5ED

Location

Registered Address140 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

65 at £1Viralkumar Hirabhai Patel
65.00%
Ordinary
35 at £1Tulsi Desai
35.00%
Ordinary

Financials

Year2014
Net Worth£1,643
Cash£10,678
Current Liabilities£21,939

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
8 July 2015Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page)
8 July 2015Director's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (2 pages)
8 July 2015Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page)
8 July 2015Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page)
8 July 2015Director's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (2 pages)
8 July 2015Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page)
8 July 2015Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page)
8 July 2015Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Director's details changed for Mrs Tulsi Desai on 14 March 2014 (2 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Secretary's details changed for Mr Viralkumar Patel on 22 August 2012 (1 page)
26 March 2014Secretary's details changed for Mr Viralkumar Patel on 22 August 2012 (1 page)
26 March 2014Director's details changed for Mr Viralkumar Patel on 22 August 2012 (2 pages)
26 March 2014Director's details changed for Mrs Tulsi Desai on 14 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Viralkumar Patel on 22 August 2012 (2 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
24 April 2012Secretary's details changed for Mr Viral Patel on 23 March 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Viral Patel on 23 March 2012 (2 pages)
24 April 2012Director's details changed for Mr Viral Patel on 19 March 2012 (3 pages)
24 April 2012Director's details changed for Mr Viral Patel on 19 March 2012 (3 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)