Company NameHoward Harris Consulting Ltd
Company StatusDissolved
Company Number04918032
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTamara Isabella Sinclair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2012(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleConsultant
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB
Director NameSally Sieber
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCounsellor
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB
Secretary NameHoward Elliott Harris
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleConsultant
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Howard Elliott Harris
100.00%
Ordinary

Financials

Year2014
Turnover£46,227
Gross Profit£36,242
Net Worth-£29,137
Cash£7,712
Current Liabilities£37,955

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012Application to strike the company off the register (3 pages)
13 November 2012Application to strike the company off the register (3 pages)
6 November 2012Termination of appointment of Howard Harris as a director (1 page)
6 November 2012Appointment of Tamara Isabella Sinclair as a director (2 pages)
6 November 2012Appointment of Tamara Isabella Sinclair as a director on 31 May 2012 (2 pages)
6 November 2012Termination of appointment of Howard Elliott Harris as a director on 31 May 2012 (1 page)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(3 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 February 2011Termination of appointment of Sally Sieber as a director (1 page)
8 February 2011Termination of appointment of Sally Sieber as a director (1 page)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
11 October 2010Termination of appointment of Howard Harris as a secretary (1 page)
11 October 2010Termination of appointment of Sally Sieber as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 12/01/2011AS it was factually inaccurate.
(2 pages)
11 October 2010Termination of appointment of Sally Sieber as a director
  • ANNOTATION Part Rectified the date of termination on the TM01 was removed from the public register on 12/01/2011AS it was factually inaccurate.
(2 pages)
11 October 2010Termination of appointment of Howard Harris as a secretary (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
21 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Howard Elliott Harris on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Howard Elliott Harris on 1 October 2009 (1 page)
15 December 2009Director's details changed for Howard Elliott Harris on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Sally Sieber on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Howard Elliott Harris on 1 October 2009 (1 page)
15 December 2009Director's details changed for Sally Sieber on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Howard Elliott Harris on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Sally Sieber on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Howard Elliott Harris on 1 October 2009 (1 page)
4 December 2009Registered office address changed from 15 Queens Gate Gardens London SW7 5LY on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 15 Queens Gate Gardens London SW7 5LY on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 15 Queens Gate Gardens London SW7 5LY on 4 December 2009 (1 page)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 January 2009Return made up to 01/10/08; full list of members (4 pages)
9 January 2009Return made up to 01/10/08; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 October 2007Return made up to 01/10/07; no change of members (7 pages)
18 October 2007Return made up to 01/10/07; no change of members (7 pages)
23 January 2007Return made up to 01/10/06; full list of members (7 pages)
23 January 2007Return made up to 01/10/06; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 October 2005Return made up to 01/10/05; full list of members (7 pages)
18 October 2005Return made up to 01/10/05; full list of members (7 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 October 2004Return made up to 01/10/04; full list of members (7 pages)
30 October 2004Return made up to 01/10/04; full list of members (7 pages)
5 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
1 October 2003Incorporation (30 pages)