Company NameDash Coaching Ltd
Company StatusDissolved
Company Number07105847
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameAnne Catherine Shindler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RolePersonnel Co-Ordinat
Country of ResidenceEngland
Correspondence AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
Director NameMr Michael David Shindler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB

Contact

Websiteemployabilityhub.co.uk
Telephone07 885286287
Telephone regionMobile

Location

Registered AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Mr Michael David Shindler
75.00%
Ordinary
25 at £1Mrs Anne Catherine Shindler
25.00%
Ordinary

Financials

Year2014
Net Worth£3,337
Cash£16,577
Current Liabilities£20,459

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Micro company accounts made up to 30 September 2018 (5 pages)
2 November 2018Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
3 January 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 3 January 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 October 2016Registered office address changed from 74 Pasture Lane Leeds LS7 4QN to 20-22 Wenlock Road London N1 7GU on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 74 Pasture Lane Leeds LS7 4QN to 20-22 Wenlock Road London N1 7GU on 24 October 2016 (1 page)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Director's details changed for Anne Catherine Shindler on 31 October 2014 (2 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Director's details changed for Michael David Shindler on 31 October 2014 (2 pages)
17 December 2015Director's details changed for Michael David Shindler on 31 October 2014 (2 pages)
17 December 2015Director's details changed for Anne Catherine Shindler on 31 October 2014 (2 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 September 2015Registered office address changed from 145-147 st. John Street London EC1V 4PW to 74 Pasture Lane Leeds LS7 4QN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 145-147 st. John Street London EC1V 4PW to 74 Pasture Lane Leeds LS7 4QN on 18 September 2015 (1 page)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
5 September 2014Registered office address changed from Laburnums Whitegate East Keswick LS17 9HB to 145-147 St. John Street London EC1V 4PW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Laburnums Whitegate East Keswick LS17 9HB to 145-147 St. John Street London EC1V 4PW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Laburnums Whitegate East Keswick LS17 9HB to 145-147 St. John Street London EC1V 4PW on 5 September 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
2 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)