FTI CONSULTING (HC) LIMITED
Status | DISSOLVED |
Company No. | 03214177 |
Category | Private Limited Company |
Incorporated | 19 Jun 1996 |
Age | 27 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2013 |
Years | 10 years, 5 months, 25 days |
SUMMARY
FTI CONSULTING (HC) LIMITED is an dissolved private limited company with number 03214177. It was incorporated 27 years, 11 months, 15 days ago, on 19 June 1996 and it was dissolved 10 years, 5 months, 25 days ago, on 10 December 2013. The company address is Holborn Gate Holborn Gate, London, WC2A 1PB, Greater London.
Company Fillings
Gazette dissolved voluntary
Date: 10 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2013
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 08 Aug 2013
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Capital
Type: SH19
Date: 2013-08-08
Capital : 1.00 GBP
Documents
Legacy
Date: 08 Aug 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/08/13
Documents
Resolution
Date: 08 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Change person secretary company with change date
Date: 15 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Greg William Cooper
Change date: 2012-08-09
Documents
Change person director company with change date
Date: 15 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-09
Officer name: Elizabeth Shanahan
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 23 Sep 2011
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Move registers to sail company
Date: 09 Aug 2011
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Barnett Miller
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Watson
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Watson
Change date: 2010-02-25
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Sanjay Jawa
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Certificate change of name company
Date: 16 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sante communications LIMITED\certificate issued on 17/12/08
Documents
Accounts with accounts type full
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / greg cooper / 30/11/2007 / HouseName/Number was: , now: 125; Street was: 66 castellain road, now: staines road; Area was: maida vale, now: ; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: W9 1EX, now: TW2 5BD; Country was: , now: united kingdom
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: 14 floral street convent garden london WC2E 9DH
Documents
Accounts with accounts type small
Date: 27 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/05; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 10/03/04 from: 83/84 long acre covent garden london WC2E 9NQ
Documents
Legacy
Date: 18 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Accounts with accounts type small
Date: 17 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 03 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/09/02
Documents
Accounts with accounts type small
Date: 02 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/00; full list of members
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/99; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 14 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/98; change of members
Documents
Legacy
Date: 14 Aug 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 02 Jun 1998
Category: Capital
Type: 88(2)P
Description: Ad 01/04/98--------- £ si 19900@1=19900 £ ic 100/20000
Documents
Legacy
Date: 19 May 1998
Category: Capital
Type: 123
Description: £ nc 100/100000 01/04/98
Documents
Accounts with accounts type small
Date: 27 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; full list of members
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Oct 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/97 to 30/09/97
Documents
Legacy
Date: 09 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 09/07/96 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 09 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 10018935 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11286658 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 WINGLETYE LANE,HORNCHURCH,RM11 3AT
Number: | 02245568 |
Status: | ACTIVE |
Category: | Private Limited Company |
JSH MECHANICAL ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11307044 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 20,MANCHESTER,M4 4FP
Number: | 10703294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE004526 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |