Company NameD'Souza Gair Consulting Limited
Company StatusDissolved
Company Number07010293
CategoryPrivate Limited Company
Incorporation Date5 September 2009(14 years, 7 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ferdinand Joseph D'Souza
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 New Farm Cottages Heath Road
Hollowmoor Heath, Great Barrow
Chester
CH3 7LF
Wales
Director NameMrs Miranda Kate D'Souza Gair
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Farm Cottages Heath Road
Hollowmoor Heath Great Barrow
Chester
CH3 7LF
Wales
Secretary NameMrs Miranda Kate D'Souza Gair
NationalityBritish
StatusClosed
Appointed05 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Farm Cottages
Heath Road Hollowmoor Heath
Chester
CH3 7LF
Wales

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,465
Current Liabilities£4,551

Accounts

Latest Accounts1 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 August

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
1 November 2011Total exemption small company accounts made up to 1 August 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 1 August 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 1 August 2011 (4 pages)
31 October 2011Previous accounting period shortened from 30 September 2011 to 1 August 2011 (1 page)
31 October 2011Previous accounting period shortened from 30 September 2011 to 1 August 2011 (1 page)
31 October 2011Previous accounting period shortened from 30 September 2011 to 1 August 2011 (1 page)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
(5 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
(5 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
(5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Mrs Maranda Kate D'souza Gair on 5 September 2010 (1 page)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mrs Maranda Kate D'souza Gair on 5 September 2010 (3 pages)
15 September 2010Director's details changed for Mrs Maranda Kate D'souza Gair on 5 September 2010 (3 pages)
15 September 2010Secretary's details changed for Mrs Maranda Kate D'souza Gair on 5 September 2010 (1 page)
15 September 2010Director's details changed for Mrs Maranda Kate D'souza Gair on 5 September 2010 (3 pages)
15 September 2010Director's details changed for Mr Ferdinand Joseph D'souza on 5 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Ferdinand Joseph D'souza on 5 September 2010 (2 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Mrs Maranda Kate D'souza Gair on 5 September 2010 (1 page)
15 September 2010Director's details changed for Mr Ferdinand Joseph D'souza on 5 September 2010 (2 pages)
5 September 2009Incorporation (16 pages)
5 September 2009Incorporation (16 pages)