About

Registered Number: 05296515
Date of Incorporation: 25/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years and 1 month ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Le Huray Consultancy Ltd was registered on 25 November 2004, it has a status of "Dissolved". The business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
LIQ14 - N/A 31 December 2018
LIQ03 - N/A 20 July 2018
LIQ03 - N/A 16 July 2017
4.68 - Liquidator's statement of receipts and payments 18 July 2016
4.68 - Liquidator's statement of receipts and payments 16 July 2015
4.68 - Liquidator's statement of receipts and payments 08 July 2014
AD01 - Change of registered office address 24 May 2013
RESOLUTIONS - N/A 23 May 2013
4.20 - N/A 23 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2013
AR01 - Annual Return 09 May 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 26 November 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 05 December 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
395 - Particulars of a mortgage or charge 30 September 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.