DETICA CONSULTING GROUP LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.03233511
CategoryPrivate Limited Company
Incorporated02 Aug 1996
Age27 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution04 Dec 2015
Years8 years, 6 months, 30 days

SUMMARY

DETICA CONSULTING GROUP LIMITED is an dissolved private limited company with number 03233511. It was incorporated 27 years, 11 months, 1 day ago, on 02 August 1996 and it was dissolved 8 years, 6 months, 30 days ago, on 04 December 2015. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 04 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: 8 Salisbury Square London EC4Y 8BB

New address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

Old address: C/O Detica Group Plc Chancellor Court 40 Priestley Road, Surrey Research Park, Guildford, Surrey GU2 7YP

New address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 22 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Sutherland

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Stephen Medley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bijon Neil Raychawdhuri

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Coker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-18

Officer name: Mr Martin Conrad Sutherland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 22 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Coker

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Wilson

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Wilson

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mclaren

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: Mr David Stanley Parkes

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Ian Mclaren

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Martin Conrad Sutherland

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed david stanley parkes

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john woollhead

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed martin conrad sutherland

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ian mclaren

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director amanda gradden

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas black

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; no change of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/05/06--------- £ si 160@1=160 £ ic 416129/416289

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evolution consulting group limit ed\certificate issued on 06/04/06

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/02/06--------- £ si 10404@1=10404 £ ic 405725/416129

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/02/06--------- £ si 20704@1=20704 £ ic 385021/405725

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/02/06--------- £ si 54200@1=54200 £ ic 330821/385021

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Capital

Type: 169

Description: £ ic 358746/330821 21/12/05 £ sr 27925@1=27925

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 15 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 12/01/06 from: peninsular house 30-36 monument street london EC3R 8LJ

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate re registration public limited company to private

Date: 21 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 21 Dec 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/07/05-27/07/05 £ si 20@1=20 £ ic 358726/358746

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/03/05--------- £ si 170@1=170 £ ic 358556/358726

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/01/05--------- £ si 14169@1=14169 £ ic 344387/358556

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/06/04--------- £ si 240@1=240 £ ic 344147/344387

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/05/04--------- £ si 3316@1=3316 £ ic 340831/344147

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/04/04--------- £ si 120@1=120 £ ic 340711/340831

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/11/03--------- £ si 100@1=100 £ ic 340611/340711

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/03; no change of members

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/06/03--------- £ si 9000@1=9000 £ ic 359536/368536

Documents

View document PDF


Some Companies

CRESTGATE PROMOTIONAL SERVICES LIMITED

14A HIGH STREET,REIGATE,RH2 9AY

Number:06926611
Status:ACTIVE
Category:Private Limited Company

MNO PROPERTIES LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:09457559
Status:ACTIVE
Category:Private Limited Company

RAZORS & BLADES LIMITED

80 BRIXTON ROAD,LONDON,SW9 6BH

Number:08336846
Status:ACTIVE
Category:Private Limited Company

RISHIK INFOPLUS LIMITED

950 GREAT WEST ROAD,BRENTFORD,TW8 9ES

Number:09657330
Status:ACTIVE
Category:Private Limited Company

SMART PROPERTY INVESTMENT SOLUTIONS LTD

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:11117459
Status:ACTIVE
Category:Private Limited Company

THE ECO INK ORGANISATION LIMITED

198 NEALE AVENUE,KETTERING,NN16 9HB

Number:11114749
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source