Company NameMichelle Hepden-Dyer Ltd
Company StatusDissolved
Company Number09935347
CategoryPrivate Limited Company
Incorporation Date5 January 2016(8 years, 3 months ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)
Previous NameFrogmarch Limited

Business Activity

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

Directors

Director NameMichelle Hepden-Dyer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood Lodge Cliveden Road
Taplow
Bucks
SL6 0HL
Secretary NameDavid Dyer
StatusClosed
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGreenwood Lodge Cliveden Road
Taplow
Bucks
SL6 0HL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
22 May 2017Registered office address changed from , Uplands Court Stowupland Road, Stowmarket, Suffolk, IP14 5AN, United Kingdom to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 22 May 2017 (2 pages)
17 May 2017Declaration of solvency (3 pages)
17 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
17 May 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 March 2016Registered office address changed from Uplands Court Stowupland Road Stowmarket Suffolf IP14 5AN United Kingdom to Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN on 16 March 2016 (1 page)
16 March 2016Registered office address changed from , Uplands Court Stowupland Road, Stowmarket, Suffolf, IP14 5AN, United Kingdom to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 16 March 2016 (1 page)
11 March 2016Appointment of David Dyer as a secretary on 5 January 2016 (2 pages)
11 March 2016Company name changed frogmarch LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
10 March 2016Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom to 60 Old London Road Kingston upon Thames Surrey KT2 6QZ on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Uplands Court Stowupland Road Stowmarket Suffolf IP14 5AN on 10 March 2016 (1 page)
10 March 2016Appointment of Michelle Hepden-Dyer as a director on 5 January 2016 (2 pages)
10 March 2016Termination of appointment of Andrew Simon Davis as a director on 5 January 2016 (1 page)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1
(43 pages)