FTI CONSULTING (HC) LIMITED

Holborn Gate Holborn Gate, London, WC2A 1PB, Greater London
StatusDISSOLVED
Company No.03214177
CategoryPrivate Limited Company
Incorporated19 Jun 1996
Age27 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution10 Dec 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Aug 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/08/13

Documents

View document PDF

Resolution

Date: 08 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 09 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Barnett Miller

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Watson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2008

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/09/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/98; change of members

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Capital

Type: 88(2)P

Description: Ad 01/04/98--------- £ si 19900@1=19900 £ ic 100/20000

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Capital

Type: 123

Description: £ nc 100/100000 01/04/98

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZERN PROPERTY LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:10018935
Status:ACTIVE
Category:Private Limited Company

BALTIMA LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11286658
Status:ACTIVE
Category:Private Limited Company

CREWDENE LIMITED

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

SIK NETWORK SOLUTIONS LTD.

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

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