Company Name505 Consulting Ltd
Company StatusDissolved
Company Number07363391
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Tracy Bodiam
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House B Ilkley Road
Riddlesden
Yorkshire
BD20 5PN
Secretary NameMrs Tracy Dawn Airey
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address206 Northern Lights Salts Mill Road
Shipley
BD17 7DG

Location

Registered Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tracy Bodiam
100.00%
Ordinary

Financials

Year2014
Net Worth-£269
Cash£81
Current Liabilities£360

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
30 July 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
30 July 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
20 October 2014Director's details changed for Mrs Tracy Bodiam on 1 August 2014 (2 pages)
20 October 2014Director's details changed for Mrs Tracy Bodiam on 1 August 2014 (2 pages)
20 October 2014Director's details changed for Mrs Tracy Bodiam on 1 August 2014 (2 pages)
25 September 2014Director's details changed for Mrs Tracy Bodiam on 5 August 2014 (2 pages)
25 September 2014Director's details changed for Mrs Tracy Bodiam on 5 August 2014 (2 pages)
25 September 2014Director's details changed for Mrs Tracy Bodiam on 5 August 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
5 August 2013Director's details changed for Mrs Tracy Bodiam on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Tracy Bodiam on 5 August 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Director's details changed for Mrs Tracy Dawn Airey on 22 January 2013 (2 pages)
24 January 2013Registered office address changed from 21 Newlay Wood Rise Horsforth Leeds West Yorkshire LS18 4LY England on 24 January 2013 (1 page)
24 January 2013Director's details changed for Mrs Tracy Dawn Airey on 18 October 2012 (2 pages)
24 January 2013Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
24 January 2013Registered office address changed from 21 Newlay Wood Rise Horsforth Leeds West Yorkshire LS18 4LY England on 24 January 2013 (1 page)
24 January 2013Director's details changed for Mrs Tracy Dawn Airey on 22 January 2013 (2 pages)
24 January 2013Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
24 January 2013Director's details changed for Mrs Tracy Dawn Airey on 18 October 2012 (2 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 December 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
19 December 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
30 November 2011Registered office address changed from 206 Northern Lights Salts Mill Road Shipley West Yorkshire BD17 7DG United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 206 Northern Lights Salts Mill Road Shipley West Yorkshire BD17 7DG United Kingdom on 30 November 2011 (1 page)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)