About

Registered Number: 02972973
Date of Incorporation: 03/10/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 1 month ago)
Registered Address: 7 Manor House Gardens, Wormley, Broxbourne, Hertfordshire, EN10 6GN

 

Htl Consulting Ltd was registered on 03 October 1994 with its registered office in Broxbourne. There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIRKHANIAN, Rene 16 January 1995 01 June 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 23 February 2018
MR05 - N/A 04 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 10 April 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 06 April 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 17 March 2010
TM02 - Termination of appointment of secretary 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 12 October 2005
CERTNM - Change of name certificate 21 December 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
123 - Notice of increase in nominal capital 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
363a - Annual Return 03 November 2004
AA - Annual Accounts 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
363a - Annual Return 25 October 2003
AA - Annual Accounts 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
AA - Annual Accounts 15 October 2002
363a - Annual Return 11 October 2002
AAMD - Amended Accounts 11 July 2002
363a - Annual Return 02 November 2001
AA - Annual Accounts 27 October 2001
363a - Annual Return 30 November 2000
AA - Annual Accounts 16 October 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 29 October 1999
363a - Annual Return 14 December 1998
AA - Annual Accounts 03 November 1998
395 - Particulars of a mortgage or charge 21 October 1998
363a - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 13 October 1997
RESOLUTIONS - N/A 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
AA - Annual Accounts 05 November 1996
363a - Annual Return 24 October 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 1996
363x - Annual Return 03 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1995
288 - N/A 28 April 1995
288 - N/A 25 April 1995
RESOLUTIONS - N/A 24 January 1995
RESOLUTIONS - N/A 24 January 1995
MEM/ARTS - N/A 24 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
123 - Notice of increase in nominal capital 24 January 1995
288 - N/A 24 January 1995
CERTNM - Change of name certificate 19 January 1995
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
287 - Change in situation or address of Registered Office 21 October 1994
CERTNM - Change of name certificate 10 October 1994
NEWINC - New incorporation documents 03 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.