About

Registered Number: 03411146
Date of Incorporation: 29/07/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: 2 Beeches Close, Woodbury, Exeter, Devon, EX5 1JN,

 

Established in 1997, Ian Howick & Partners Ltd have registered office in Devon, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. This business has 4 directors listed as Jones, Thomas Llewellyn, Simcox, Philip James, Corney, Russell Philip, Howick, Ian James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Thomas Llewellyn 29 July 1997 - 1
SIMCOX, Philip James 29 July 1997 - 1
CORNEY, Russell Philip 13 September 2001 27 January 2004 1
HOWICK, Ian James 29 July 1997 01 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
RESOLUTIONS - N/A 05 January 2020
DS01 - Striking off application by a company 02 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 11 June 2019
AD01 - Change of registered office address 27 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 31 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 16 April 2013
AD01 - Change of registered office address 16 March 2013
AD01 - Change of registered office address 14 February 2013
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 08 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2007
353 - Register of members 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 10 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2005
353 - Register of members 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 08 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 15 January 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 28 August 1998
RESOLUTIONS - N/A 27 March 1998
395 - Particulars of a mortgage or charge 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
NEWINC - New incorporation documents 29 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.