Company NameDacota Solutions Consulting Limited
Company StatusDissolved
Company Number06095444
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Darren Colin Taylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreenhayes 177 Lindsey Street
Epping
Essex
CM16 6RF
Director NameMrs Julie Michelle Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2016(9 years after company formation)
Appointment Duration6 years (closed 01 March 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGreenhayes 177 Lindsey Street
Epping
Essex
CM16 6RF
Secretary NameMrs Julie Taylor
StatusClosed
Appointed12 February 2017(10 years after company formation)
Appointment Duration5 years (closed 01 March 2022)
RoleCompany Director
Correspondence AddressGreenhayes 177 Lindsey Street
Epping
Essex
CM16 6RF
Secretary NameJulie Michelle Taylor
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Kendal Avenue
Epping
Essex
CM16 4PR

Location

Registered AddressGreenhayes
177 Lindsey Street
Epping
Essex
CM16 6RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common

Shareholders

100 at £1Darren Colin Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£39,138
Cash£22,812
Current Liabilities£21,608

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (1 page)
16 March 2021Micro company accounts made up to 30 April 2020 (6 pages)
18 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
18 March 2020Current accounting period extended from 29 February 2020 to 30 April 2020 (1 page)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
15 February 2018Appointment of Mrs Julie Taylor as a secretary on 12 February 2017 (2 pages)
15 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
26 April 2017Micro company accounts made up to 28 February 2017 (6 pages)
26 April 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 March 2016Appointment of Mrs Julie Michelle Taylor as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mrs Julie Michelle Taylor as a director on 1 March 2016 (2 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
4 January 2016Registered office address changed from Greenhayes 117 Lindsey Street Epping Essex CM16 6RF England to Greenhayes 177 Lindsey Street Epping Essex CM16 6RF on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Greenhayes 117 Lindsey Street Epping Essex CM16 6RF England to Greenhayes 177 Lindsey Street Epping Essex CM16 6RF on 4 January 2016 (1 page)
4 January 2016Director's details changed for Darren Colin Taylor on 15 December 2015 (2 pages)
4 January 2016Director's details changed for Darren Colin Taylor on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from 26 Kendal Avenue Epping Essex CM16 4PR to Greenhayes 117 Lindsey Street Epping Essex CM16 6RF on 15 December 2015 (1 page)
15 December 2015Director's details changed for Darren Colin Taylor on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Darren Colin Taylor on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from 26 Kendal Avenue Epping Essex CM16 4PR to Greenhayes 117 Lindsey Street Epping Essex CM16 6RF on 15 December 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 April 2011Termination of appointment of Julie Taylor as a secretary (1 page)
17 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
17 April 2011Termination of appointment of Julie Taylor as a secretary (1 page)
17 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 March 2010Director's details changed for Darren Colin Taylor on 12 February 2010 (2 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Darren Colin Taylor on 12 February 2010 (2 pages)
9 September 2009Amended accounts made up to 28 February 2009 (6 pages)
9 September 2009Amended accounts made up to 28 February 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 March 2009Return made up to 12/02/09; full list of members (3 pages)
30 March 2009Return made up to 12/02/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 March 2008Return made up to 12/02/08; full list of members (3 pages)
25 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 February 2007Incorporation (13 pages)
12 February 2007Incorporation (13 pages)