Company NameDHZ Consulting Limited
Company StatusDissolved
Company Number05448256
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameDaniel Hales
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park House
Winchmore Hill
London
N21 1QL
Secretary NameMr Neale Nolan Thomas
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Sparsholt Road
Crouch Hill
London
N19 4EL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Hales
50.00%
Ordinary
1 at £1Neale Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£9,159
Cash£12,662
Current Liabilities£11,400

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 July 2010Director's details changed for Daniel Hales on 10 May 2010 (2 pages)
23 July 2010Director's details changed for Daniel Hales on 10 May 2010 (2 pages)
23 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 May 2008Return made up to 10/05/08; full list of members (3 pages)
29 May 2008Return made up to 10/05/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 September 2007Return made up to 10/05/07; full list of members (2 pages)
5 September 2007Return made up to 10/05/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
16 June 2005Registered office changed on 16/06/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
10 May 2005Incorporation (12 pages)
10 May 2005Incorporation (12 pages)