About

Registered Number: 06710895
Date of Incorporation: 30/09/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (9 years and 9 months ago)
Registered Address: 21 St Thomas Street, Bristol, BS1 6JS

 

Hexarus Consulting Ltd was registered on 30 September 2008 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Reid, Derek Mitchell, Barton, Mark Edward Francis, Cawsey, Stanley William, Fawcett, Jeremy Lee, Smith, Graeme George, Studley, Karen. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Mark Edward Francis 07 October 2008 29 February 2012 1
CAWSEY, Stanley William 07 October 2008 30 April 2014 1
FAWCETT, Jeremy Lee 30 September 2008 29 February 2012 1
SMITH, Graeme George 07 October 2008 29 February 2012 1
STUDLEY, Karen 07 October 2008 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
REID, Derek Mitchell 29 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 27 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 10 October 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 16 October 2013
AA01 - Change of accounting reference date 19 November 2012
AR01 - Annual Return 07 October 2012
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 05 March 2012
AD01 - Change of registered office address 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
SH01 - Return of Allotment of shares 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AP03 - Appointment of secretary 05 March 2012
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 07 July 2011
RESOLUTIONS - N/A 13 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
SH03 - Return of purchase of own shares 28 September 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 24 February 2010
SH01 - Return of Allotment of shares 12 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2009
AA01 - Change of accounting reference date 21 October 2009
AR01 - Annual Return 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
123 - Notice of increase in nominal capital 02 October 2008
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.