HOWARD HARRIS CONSULTING LTD

1st Floor 1st Floor, London, WC1X 8HB, United Kingdom
StatusDISSOLVED
Company No.04918032
CategoryPrivate Limited Company
Incorporated01 Oct 2003
Age20 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution05 Mar 2013
Years11 years, 2 months, 16 days

SUMMARY

HOWARD HARRIS CONSULTING LTD is an dissolved private limited company with number 04918032. It was incorporated 20 years, 7 months, 20 days ago, on 01 October 2003 and it was dissolved 11 years, 2 months, 16 days ago, on 05 March 2013. The company address is 1st Floor 1st Floor, London, WC1X 8HB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Elliott Harris

Termination date: 2012-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-31

Officer name: Tamara Isabella Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Sieber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Sieber

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Old address: 1st Floor 236 Gray's Inn Road London WC1X 8HL

Change date: 2010-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Sieber

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Howard Elliott Harris

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard Elliott Harris

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-04

Old address: 15 Queens Gate Gardens London SW7 5LY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 24/10/03 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 01 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY REALTY LTD

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:09689332
Status:ACTIVE
Category:Private Limited Company

DAS CLOTHING COMPANY LTD

414A-414B WILBRAHAM ROAD,MANCHESTER,M21 0SD

Number:11954432
Status:ACTIVE
Category:Private Limited Company

FTB COMMUNICATIONS LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:03200846
Status:ACTIVE
Category:Private Limited Company

HAIM BLITZGOLD LIMITED

225 MARSH WALL, OFFICE 20,LONDON,E14 9FW

Number:11622385
Status:ACTIVE
Category:Private Limited Company

HODNETT CONSULTING LIMITED

9 SANDY LANE,VIRGINIA WATER,GU25 4TA

Number:07537886
Status:ACTIVE
Category:Private Limited Company

JRF INTERNATIONAL LTD

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:04507676
Status:ACTIVE
Category:Private Limited Company

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