Company NameDocument Consulting Limited
Company StatusDissolved
Company Number03723532
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameUnitime 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAtena Duicu
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityRomanian
StatusClosed
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2003)
RoleManagement Consultant
Correspondence Address57 Camil Ressu Blv
Sc B 36
Bucharest 3
7000
Director NameCristian Mircea Duicu
Date of BirthJune 1967 (Born 56 years ago)
NationalityRomanian
StatusClosed
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2003)
RoleManagement Consultant
Correspondence Address57 Camil Ressu Blv
Sc B 36
Bucharest 3
7000
Secretary NameAtena Duicu
NationalityRomanian
StatusClosed
Appointed09 March 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2003)
RoleManagement Consultant
Correspondence Address57 Camil Ressu Blv
Sc B 36
Bucharest 3
7000
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£242
Cash£2,134
Current Liabilities£1,892

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
28 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 01/03/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 01/03/00; full list of members (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: grange lodge 1 grange crescent sunderland SR2 7BN (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
18 March 1999Memorandum and Articles of Association (11 pages)
15 March 1999Company name changed unitime 2000 LIMITED\certificate issued on 16/03/99 (2 pages)
14 March 1999Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)