Company NameDFJ Consulting Services Limited
Company StatusDissolved
Company Number07954481
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

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

Director

Director NameDeborah Ann Ward
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Location

Registered AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Valerie Ward & Deborah Ann Ward & John Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£65,888
Cash£49,003
Current Liabilities£12,502

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
29 November 2023Application to strike the company off the register (1 page)
27 June 2023Micro company accounts made up to 28 February 2023 (4 pages)
16 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
22 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
17 May 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 29 February 2020 (4 pages)
26 November 2020Director's details changed for Deborah Ann Ward on 26 November 2020 (2 pages)
3 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
18 January 2019Director's details changed for Deborah Ann Ward on 7 November 2018 (2 pages)
18 January 2019Change of details for Ms Deborah Ann Ward as a person with significant control on 7 November 2018 (2 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
27 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 April 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
14 March 2017Registered office address changed from Care of Lloyd Piggott Limited Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Care of Lloyd Piggott Limited Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
28 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
28 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
28 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(3 pages)
28 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(3 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
8 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
8 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(3 pages)
28 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 3
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 3
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 3
(3 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
29 February 2012Registered office address changed from Wellington House 39/41 Piccadilly Manchester M1 1LQ United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Wellington House 39/41 Piccadilly Manchester M1 1LQ United Kingdom on 29 February 2012 (1 page)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)