Company NameH. T. Consulting Limited
Company StatusDissolved
Company Number04179994
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gerwyn Thomas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleHighway Engineer
Country of ResidenceWales
Correspondence Address1 Llwyncelyn Cottages
The Triangle Cefn Coed
Merthyr Tydfil
Mid Glamorgan
CF48 2PT
Wales
Secretary NameLynwen Ann Thomas
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Llwyncelyn Cottages
Cefn Coed The Triangle
Merthyr Tydfil
Mid Glamorgan
CF48 2PT
Wales
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NamePhillipa Ruth Sharland
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LN

Location

Registered AddressConcord House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Gerwyn Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£20,954
Cash£39,115
Current Liabilities£25,294

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1
(3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
26 February 2015Registered office address changed from C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 26 February 2015 (1 page)
26 February 2015Registered office address changed from C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 26 February 2015 (1 page)
2 February 2015Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Registered office address changed from C/O Nr Sharland and Company 1St Floor Offices Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Nr Sharland and Company 1St Floor Offices Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 15 September 2011 (1 page)
1 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Gerwyn Thomas on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Gerwyn Thomas on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Gerwyn Thomas on 1 October 2009 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 June 2009Return made up to 26/02/09; full list of members (3 pages)
1 June 2009Return made up to 26/02/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 April 2008Return made up to 26/02/08; full list of members (3 pages)
3 April 2008Return made up to 26/02/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Return made up to 26/02/07; full list of members (2 pages)
8 January 2008Return made up to 26/02/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 March 2006Return made up to 26/02/06; full list of members (6 pages)
30 March 2006Return made up to 26/02/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 May 2005Return made up to 26/02/05; full list of members (6 pages)
9 May 2005Return made up to 26/02/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 26/02/04; full list of members (6 pages)
5 March 2004Return made up to 26/02/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 April 2003Registered office changed on 23/04/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page)
23 April 2003Registered office changed on 23/04/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page)
31 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
15 March 2001Incorporation (14 pages)
15 March 2001Incorporation (14 pages)