Company NameDinny Consulting Ltd
Company StatusDissolved
Company Number08366156
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date18 March 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Angela Mary Hansen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Thorne Street
London
SW13 0PR

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Angela Mary Hansen
100.00%
Ordinary

Financials

Year2014
Net Worth£74,430
Cash£88,266
Current Liabilities£22,081

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2023Return of final meeting in a members' voluntary winding up (12 pages)
17 December 2022Liquidators' statement of receipts and payments to 18 October 2022 (13 pages)
25 October 2021Appointment of a voluntary liquidator (3 pages)
25 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-19
(1 page)
25 October 2021Declaration of solvency (5 pages)
25 October 2021Registered office address changed from 50 Thorne Street London SW13 0PR England to 1 Kings Avenue Winchmore Hill London N21 3NA on 25 October 2021 (2 pages)
6 May 2021Change of details for Ms Angela Mary Hansen as a person with significant control on 6 May 2021 (2 pages)
6 May 2021Director's details changed for Ms Angela Mary Hansen on 6 May 2021 (2 pages)
6 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 May 2021Registered office address changed from 43 Bangalore Street London SW15 1QF to 50 Thorne Street London SW13 0PR on 3 May 2021 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
28 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2015Director's details changed for Ms Angela Mary Hansen on 17 January 2015 (2 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(3 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(3 pages)
18 January 2015Director's details changed for Ms Angela Mary Hansen on 17 January 2015 (2 pages)
16 January 2015Registered office address changed from 68 Charlwood Road London SW15 1PZ to 43 Bangalore Street London SW15 1QF on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 68 Charlwood Road London SW15 1PZ to 43 Bangalore Street London SW15 1QF on 16 January 2015 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
18 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
22 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
22 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)