Company NameHuron Consulting Group Limited
Company StatusDissolved
Company Number04423656
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NameHackremco (No. 1945) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGary E Holdren
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed21 September 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address830 Ashland Avenue
River Forest
Cook/Illinois 60305
United States
Director NameGeorge E Massaro
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed21 September 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address120 High Ridge Road
Boxford
Massachusetts 01921
United States
Secretary NameGeorge E Massaro
NationalityAmerican
StatusClosed
Appointed21 September 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address120 High Ridge Road
Boxford
Massachusetts 01921
United States
Director NameJulian Christopher Hanson-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(3 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2004)
RoleCompany Director
Correspondence AddressMarket Overton House
Market Overton
Oakham
Leicestershire
LE15 7PL
Director NameKathleen Marie Johnston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(3 weeks, 2 days after company formation)
Appointment Duration1 week (resigned 24 May 2002)
RoleSecretary
Correspondence Address2671 North Lincoln Avenue Number 3-S
Chicago
Illinois Il 60614
Foreign
Director NameTerence Michael Graunke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2002(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address461 Oak Knoll Road
Barrington Hills
60010 Illinois
United States
Director NamePaul George Yovovich
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2002(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address200 Warwick
Kenilworth
Illinois 60043
United States
Secretary NameKathleen Marie Johnston
NationalityBritish
StatusResigned
Appointed24 May 2002(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2004)
RoleSecretary
Correspondence Address2671 North Lincoln Avenue Number 3-S
Chicago
Illinois Il 60614
Foreign
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
15 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Return made up to 24/04/04; full list of members (7 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 October 2004Director resigned (1 page)
7 May 2003Return made up to 24/04/03; full list of members (7 pages)
3 October 2002New director appointed (3 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 September 2002Memorandum and Articles of Association (11 pages)
23 September 2002Registered office changed on 23/09/02 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
23 September 2002New director appointed (3 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)