Company NameHoffman Consulting Limited
Company StatusDissolved
Company Number03472060
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameP & L Company Secretaries Limited (Corporation)
StatusClosed
Appointed27 November 1997(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address16 Grosvenor Place
London
SW1X 7HH
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameTriple Check Ltd. (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA

Location

Registered Address16 Grosvenor Place
Belgravia London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,344
Cash£5,518
Current Liabilities£131,862

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 May 2003First Gazette notice for compulsory strike-off (1 page)
11 September 2002Director resigned (1 page)
24 December 2001Return made up to 23/11/01; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 368 city road london EC1V 2QA (1 page)
23 April 2001Accounts for a small company made up to 31 January 2001 (3 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New director appointed (3 pages)
11 January 2001Return made up to 23/11/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 December 1999Return made up to 23/11/99; full list of members (5 pages)
18 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
18 December 1998Return made up to 23/11/98; full list of members (6 pages)
11 September 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
3 December 1997Registered office changed on 03/12/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
27 November 1997Incorporation (16 pages)