Company NameDN Consulting Limited
Company StatusDissolved
Company Number07399732
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Dean Nixon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address177 Princes Avenue
Warderslade
Chatham
Kent
ME5 8AR

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£2
Cash£2
Current Liabilities£28,857

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
25 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 25 May 2018 (2 pages)
4 September 2017Liquidators' statement of receipts and payments to 25 May 2017 (15 pages)
4 September 2017Liquidators' statement of receipts and payments to 25 May 2017 (15 pages)
2 August 2016Liquidators' statement of receipts and payments to 25 May 2016 (15 pages)
2 August 2016Liquidators' statement of receipts and payments to 25 May 2016 (15 pages)
10 June 2015Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 32 Stamford Street Altrincham Cheshire WA14 1EY on 10 June 2015 (2 pages)
10 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
(1 page)
10 June 2015Appointment of a voluntary liquidator (2 pages)
10 June 2015Statement of affairs with form 4.19 (6 pages)
10 June 2015Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 32 Stamford Street Altrincham Cheshire WA14 1EY on 10 June 2015 (2 pages)
10 June 2015Appointment of a voluntary liquidator (2 pages)
10 June 2015Statement of affairs with form 4.19 (6 pages)
10 October 2014Annual return made up to 7 October 2014
Statement of capital on 2014-10-10
  • GBP 10
(3 pages)
10 October 2014Annual return made up to 7 October 2014
Statement of capital on 2014-10-10
  • GBP 10
(3 pages)
10 October 2014Annual return made up to 7 October 2014
Statement of capital on 2014-10-10
  • GBP 10
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 January 2014Director's details changed for Mr Dean Nixon on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Dean Nixon on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Dean Nixon on 7 January 2014 (2 pages)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU on 6 December 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(3 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(3 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(3 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
15 November 2012Registered office address changed from 25 Abinger Drive Chatham Kent ME5 8UL England on 15 November 2012 (1 page)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
15 November 2012Registered office address changed from 25 Abinger Drive Chatham Kent ME5 8UL England on 15 November 2012 (1 page)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 October 2010Incorporation (22 pages)
7 October 2010Incorporation (22 pages)