Diiicko Management Consultants Limited

General information

Name:

Diiicko Management Consultants Ltd

Office Address:

150 High Street CT6 5NW Herne Bay

Number: 08017032

Incorporation date: 2012-04-03

Dissolution date: 2021-07-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Diiicko Management Consultants came into being in 2012 as a company enlisted under no 08017032, located at CT6 5NW Herne Bay at 150 High Street. This firm's last known status was dissolved. Diiicko Management Consultants had been operating in this business for at least nine years.

The company was directed by a single managing director: Philip D., who was designated to this position in April 2012.

Executives who controlled the firm include: Philip D. had substantial control or influence over the company. Veronica D. owned over 3/4 of company shares.

Company staff

Philip D.

Role: Director

Appointed: 03 April 2012

Latest update: 4 January 2024

People with significant control

Philip D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Veronica D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 15 May 2021
Confirmation statement last made up date 03 April 2020
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Creditors Due Within One Year 8
Number Shares Allotted 10
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 10 December 2015
Called Up Share Capital 10
Share Capital Allotted Called Up Paid 10
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Other Creditors 47
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Administrative Expenses 13
Other Creditors 73
Creditors 73
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Creditors 86
Other Creditors 86
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Number Shares Allotted 10
Share Capital Allotted Called Up Paid 10
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Number Shares Allotted 10
Annual Accounts
Share Capital Allotted Called Up Paid 10
Called Up Share Capital 10
Annual Accounts
Called Up Share Capital 10
Creditors Due Within One Year 34
Number Shares Allotted 10
Share Capital Allotted Called Up Paid 10
Annual Accounts
Administrative Expenses 13
Creditors 60
Annual Accounts
Creditors 47

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Spicers Field

Post code:

CT6 7GG

City / Town:

Herne Bay

HQ address,
2014

Address:

5 Spicers Field

Post code:

CT6 7GG

City / Town:

Herne Bay

HQ address,
2015

Address:

5 Spicers Field

Post code:

CT6 7GG

City / Town:

Herne Bay

HQ address,
2016

Address:

5 Spicers Field

Post code:

CT6 7GG

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 69202 : Bookkeeping activities
9
Company Age

Similar companies nearby

Closest companies