Company NameGatsby Consulting Limited
Company StatusDissolved
Company Number08818732
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Stefania Ursula Fisher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMc Nair Kendal Avenue
Epping
CM16 4PW
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2013(same day as company formation)
Correspondence Address210d Ballards Lane
London
N3 2NA

Location

Registered Address9-11 High Beech Road
Loughton
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dmcs Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts27 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End27 March

Filing History

9 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 27 March 2019 (6 pages)
23 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
20 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
20 June 2019Notification of Oliver Salvatore Cunningham as a person with significant control on 31 March 2019 (2 pages)
19 June 2019Notification of Richard Charles Fisher as a person with significant control on 31 March 2019 (2 pages)
19 June 2019Change of details for Mrs Stefania Ursula Fisher as a person with significant control on 31 March 2019 (2 pages)
18 June 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 75
(3 pages)
12 June 2019Unaudited abridged accounts made up to 28 March 2018 (6 pages)
13 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
5 April 2018Director's details changed for Miss Stefania Cacciaguerra on 29 March 2018 (3 pages)
4 April 2018Change of details for Miss Stefania Cacciaguerra as a person with significant control on 29 March 2018 (2 pages)
21 March 2018Total exemption small company accounts made up to 30 March 2017 (3 pages)
8 March 2018Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE England to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page)
7 February 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period extended from 27 December 2016 to 31 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
20 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
7 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 29 December 2015 (3 pages)
23 January 2017Total exemption small company accounts made up to 29 December 2015 (3 pages)
24 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
24 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2015Termination of appointment of Dudley Robert Alexander Miles as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Stefania Cacciaguerra as a director on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA to Caxton House Old Station Road Loughton Essex IG10 4PE on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Dmcs Secretaries Limited as a secretary on 18 February 2015 (1 page)
18 February 2015Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA to Caxton House Old Station Road Loughton Essex IG10 4PE on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Dmcs Secretaries Limited as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Dudley Robert Alexander Miles as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Stefania Cacciaguerra as a director on 18 February 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(24 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(24 pages)