About

Registered Number: 06236668
Date of Incorporation: 03/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 61 Cromer Road, Mundesley, Norwich, NR11 8DA,

 

Having been setup in 2007, Dedross Consultancy Ltd have registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Dedross, Mandy Lynn, Dedross, Stephen Paul in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEDROSS, Stephen Paul 03 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DEDROSS, Mandy Lynn 03 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 24 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 06 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
225 - Change of Accounting Reference Date 12 June 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.