Company NameDesmodronic Limited
Company StatusDissolved
Company Number04958530
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)
Previous NameLayhawk Consultants Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Enver Avdyli
Date of BirthMarch 1962 (Born 62 years ago)
NationalityKosovan
StatusClosed
Appointed20 October 2011(7 years, 11 months after company formation)
Appointment Duration3 years (closed 05 November 2014)
RoleCompany Director
Country of ResidenceKosovo
Correspondence AddressBernice Eulet
Pristina
10000
Director NameJohanna Patricia Todd
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2004(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2007)
RoleContractor
Correspondence Address38 Riverholme Drive
Epsom
Surrey
KT19 9TQ
Secretary NameMr Jan David Todd
NationalityBritish
StatusResigned
Appointed11 February 2004(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Riverholme Drive
Epsom
Surrey
KT19 9TQ
Director NameMs Fay Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJamaican
StatusResigned
Appointed29 September 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2010)
RoleTeacher
Country of ResidenceJamaica
Correspondence AddressFernhills Business Centre Foerster Chambers
Todd Street
Bury
Lancashire
BL9 5BJ
Director NameMr Paul Di Paolo
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 2011)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSimofina 104 Landstrasse
Vaduz
9490
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameMy Company Secretary Limited (Corporation)
StatusResigned
Appointed17 November 2007(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 2008)
Correspondence AddressElsinore House
43 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2NQ
Director NameFoerster Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2007(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2009)
Correspondence Address8 Okehampton Close
Radcliffe
Manchester
M26 3LT
Secretary NameFoerster Secretaries Ltd (Corporation)
StatusResigned
Appointed07 December 2008(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 November 2009)
Correspondence AddressFern Hills House Todd Street
Bury
Manchester
BL9 5BJ
Director NameBOH Ltd (Corporation)
StatusResigned
Appointed26 April 2011(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 October 2011)
Correspondence AddressThe Repository Wroughton Airfield
Wroughton
Swindon
SN4 0QZ

Location

Registered Address1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jan David Todd
50.00%
Ordinary
1 at £1Johanna Patricia Todd
50.00%
Ordinary

Financials

Year2014
Net Worth£601
Cash£3,038
Current Liabilities£15,988

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Notice of final account prior to dissolution (1 page)
5 August 2014Return of final meeting of creditors (1 page)
8 October 2013Insolvency:annual report: brought down 08/08/2013 (9 pages)
29 August 2012Appointment of a liquidator (1 page)
29 August 2012Registered office address changed from 37 Ten Acres Amersham Road Chalfont St. Giles Buckinghamshire HP8 4RU United Kingdom on 29 August 2012 (2 pages)
8 December 2011Order of court to wind up (2 pages)
27 October 2011Termination of appointment of Paul Di Paolo as a director (1 page)
27 October 2011Director's details changed for Mr Paul Di Paolo on 20 May 2011 (2 pages)
27 October 2011Registered office address changed from Boxer House Unit 6 Second Way Wembley Middlesex HA9 0EU United Kingdom on 27 October 2011 (1 page)
27 October 2011Termination of appointment of Boh Ltd as a director (1 page)
27 October 2011Appointment of Mr Enver Avdyli as a director (2 pages)
31 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Appointment of Boh Ltd as a director (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2011Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
(3 pages)
7 February 2011Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
(3 pages)
15 December 2010Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 15 December 2010 (1 page)
18 November 2010Company name changed layhawk consultants LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2010Appointment of Mr Paul Di Paolo as a director (2 pages)
15 June 2010Termination of appointment of Fay Hutchinson as a director (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 February 2010Director's details changed for Ms Fay Hutchinson on 9 November 2009 (2 pages)
5 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Foerster Secretaries Limited as a director (1 page)
5 February 2010Director's details changed for Ms Fay Hutchinson on 9 November 2009 (2 pages)
5 February 2010Termination of appointment of Foerster Secretaries Ltd as a secretary (1 page)
5 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 January 2009Secretary appointed foerster secretaries LTD (2 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2008Registered office changed on 05/12/2008 from elsinore house, 43 buckingham street, aylesbury buckinghamshire HP20 2NQ (1 page)
5 December 2008Appointment terminated secretary my company secretary LIMITED (1 page)
3 December 2008Return made up to 09/11/08; full list of members (4 pages)
10 October 2008Director appointed ms fay hutchinson (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 38 riverholme drive epsom surrey KT19 9TQ (1 page)
28 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 November 2005Return made up to 10/11/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 November 2004Return made up to 10/11/04; full list of members (6 pages)
29 June 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
2 March 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 February 2004Registered office changed on 23/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
10 November 2003Incorporation (7 pages)