About

Registered Number: 04602282
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Clare Howard Consultants Ltd was registered on 27 November 2002 and are based in Brighton, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Clare Maria 27 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BAGGOTT, Dominic 01 December 2006 12 March 2010 1
BAGGOTT, Eleanor Jane 27 November 2002 01 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 29 October 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 07 December 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 06 December 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 01 December 2015
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 29 September 2010
SH01 - Return of Allotment of shares 07 May 2010
AP01 - Appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 12 March 2010
AD01 - Change of registered office address 08 March 2010
CH01 - Change of particulars for director 04 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 01 December 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 December 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
225 - Change of Accounting Reference Date 30 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.