About

Registered Number: 05035550
Date of Incorporation: 05/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 9 months ago)
Registered Address: 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

 

Established in 2004, Hathway Consulting Ltd have registered office in Milton Keynes. We do not know the number of employees at the company. The organisation has 3 directors listed as Hathway, Lee Richard, Jenner, Grahma Richard, Hathway, Donna Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATHWAY, Donna Louise 20 September 2004 04 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HATHWAY, Lee Richard 20 September 2004 04 December 2007 1
JENNER, Grahma Richard 05 February 2004 20 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 19 March 2018
CH03 - Change of particulars for secretary 22 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 02 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 12 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 20 February 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 03 April 2006
363s - Annual Return 28 February 2005
MEM/ARTS - N/A 16 November 2004
CERTNM - Change of name certificate 10 November 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
225 - Change of Accounting Reference Date 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.