About

Registered Number: 05417771
Date of Incorporation: 07/04/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: 17 Barnhill Lane, Hayes, Middlesex, UB4 9HD

 

Based in Middlesex, Holmes Colenbrander Consultancy Ltd was founded on 07 April 2005, it has a status of "Dissolved". There is one director listed as Holmes-colenbrander, Judith Hanna for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES-COLENBRANDER, Judith Hanna 07 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 14 July 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 25 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AA - Annual Accounts 30 November 2014
AD01 - Change of registered office address 30 November 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 December 2011
CERTNM - Change of name certificate 17 October 2011
CH01 - Change of particulars for director 16 October 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 20 August 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 14 September 2007
287 - Change in situation or address of Registered Office 01 August 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 04 December 2006
225 - Change of Accounting Reference Date 23 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
287 - Change in situation or address of Registered Office 13 October 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.