Company NameHowland Consultants Limited
Company StatusDissolved
Company Number05214031
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian Michael Paye
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years after company formation)
Appointment Duration7 years, 3 months (closed 10 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatermans House
1 Glenaffric Avenue
London
E14 3BW
Director NameMargaret Jean Young
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(6 days after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address251 Quentin Court
Regency Walk
Shirley
Surrey
CR0 7UX
Secretary NameIan Michael Paye
NationalityEnglish
StatusResigned
Appointed31 August 2004(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermans House
1 Glenaffric Avenue
London
E14 3BW
Secretary NameColin Vidler
NationalityBritish
StatusResigned
Appointed17 February 2005(5 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Wood Hill
Coulsdon
Surrey
CR5 2EN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(3 pages)
24 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(3 pages)
4 July 2012Termination of appointment of Colin Vidler as a secretary (2 pages)
4 July 2012Termination of appointment of Colin Vidler as a secretary on 1 June 2012 (2 pages)
4 July 2012Termination of appointment of Margaret Jean Young as a director on 1 June 2012 (2 pages)
4 July 2012Termination of appointment of Margaret Young as a director (2 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Ian Michael Paye on 25 August 2011 (2 pages)
30 August 2011Director's details changed for Ian Michael Paye on 25 August 2011 (2 pages)
10 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
10 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
29 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
29 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
29 August 2010Director's details changed for Margaret Jean Young on 25 August 2010 (2 pages)
29 August 2010Director's details changed for Margaret Jean Young on 25 August 2010 (2 pages)
23 July 2010Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 23 July 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
23 December 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
7 September 2009Return made up to 25/08/09; full list of members (3 pages)
7 September 2009Return made up to 25/08/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from reception 2ND floor GW1 great west house great west road brentford middlesex TW8 9DF (1 page)
8 July 2009Registered office changed on 08/07/2009 from reception 2ND floor GW1 great west house great west road brentford middlesex TW8 9DF (1 page)
3 December 2008Registered office changed on 03/12/2008 from 251 quentin court regency walk shirley croydon CR0 7UX (1 page)
3 December 2008Registered office changed on 03/12/2008 from 251 quentin court regency walk shirley croydon CR0 7UX (1 page)
30 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
30 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
27 August 2008Return made up to 25/08/08; full list of members (3 pages)
27 August 2008Return made up to 25/08/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
8 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
2 October 2007Return made up to 25/08/07; full list of members (7 pages)
2 October 2007Return made up to 25/08/07; full list of members (7 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
21 November 2006New director appointed (2 pages)
18 September 2006Return made up to 25/08/06; full list of members (6 pages)
18 September 2006Return made up to 25/08/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
15 September 2005Registered office changed on 15/09/05 from: london house 271-273 king street london W6 9LZ (1 page)
15 September 2005Registered office changed on 15/09/05 from: london house 271-273 king street london W6 9LZ (1 page)
9 September 2005Return made up to 25/08/05; full list of members (6 pages)
9 September 2005Return made up to 25/08/05; full list of members (6 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
25 August 2004Incorporation (16 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Incorporation (16 pages)
25 August 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)