Company NameD.J.S.Consulting Limited
Company StatusDissolved
Company Number03744522
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameRedcrest Trading Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jacqueline Steinberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(11 years after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMr Allan Melvyn Steinberg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2010)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMr Allan Melvyn Steinberg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2010)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazelwood
Loughton
Essex
IG10 4ET
Secretary NameJacqueline Steinberg
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address36 Hazelwood
Loughton
Essex
IG10 4ET
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address36 Hazelwood
Loughton
Essex
IG10 4ET
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

100 at £1Jacqueline Steinberg
100.00%
Ordinary

Financials

Year2014
Net Worth£939
Cash£939

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
9 June 2014Application to strike the company off the register (3 pages)
20 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 8 August 2013 (1 page)
8 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 August 2013Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 8 August 2013 (1 page)
8 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Allan Steinberg as a director (1 page)
25 January 2012Termination of appointment of Allan Steinberg as a director (1 page)
6 December 2011Appointment of Mr Allan Melvyn Steinberg as a director (2 pages)
6 December 2011Appointment of Mr Allan Melvyn Steinberg as a director (2 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Appointment of Mrs Jacqueline Steinberg as a director (2 pages)
7 October 2010Appointment of Mrs Jacqueline Steinberg as a director (2 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 June 2010Termination of appointment of Allan Steinberg as a director (1 page)
16 June 2010Termination of appointment of Jacqueline Steinberg as a secretary (1 page)
16 June 2010Termination of appointment of Jacqueline Steinberg as a secretary (1 page)
16 June 2010Termination of appointment of Allan Steinberg as a director (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Return made up to 31/03/08; full list of members (3 pages)
7 November 2008Return made up to 31/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 31/03/07; full list of members (6 pages)
17 May 2007Return made up to 31/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 31/03/06; full list of members (6 pages)
15 May 2006Return made up to 31/03/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
17 May 2003Return made up to 31/03/03; full list of members (6 pages)
17 May 2003Return made up to 31/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 June 2002Return made up to 31/03/02; full list of members (6 pages)
24 June 2002Return made up to 31/03/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 July 2001Return made up to 31/03/01; full list of members (6 pages)
10 July 2001Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2001Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2001Return made up to 31/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 February 2000Company name changed redcrest trading LTD\certificate issued on 23/02/00 (2 pages)
22 February 2000Company name changed redcrest trading LTD\certificate issued on 23/02/00 (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)