About

Registered Number: 02344555
Date of Incorporation: 07/02/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE

 

Founded in 1989, Consolidated Hc Agencies Ltd has its registered office in Folkestone, it's status is listed as "Dissolved". This business has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYTUM, Patricia Mary Wilson N/A 03 March 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, John 01 February 2011 17 August 2012 1
MAYTUM, Christopher Harwood N/A 29 August 2000 1
MOORE, George Frank 29 August 2000 03 March 2003 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 08 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 23 April 2020
AA - Annual Accounts 31 October 2019
MA - Memorandum and Articles 08 October 2019
CS01 - N/A 15 August 2019
CERTNM - Change of name certificate 22 July 2019
AA - Annual Accounts 11 October 2018
TM01 - Termination of appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
CS01 - N/A 15 August 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 14 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 01 September 2015
RESOLUTIONS - N/A 26 August 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
CC04 - Statement of companies objects 26 August 2015
CH01 - Change of particulars for director 14 August 2015
AP01 - Appointment of director 06 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 04 September 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 02 September 2011
AA01 - Change of accounting reference date 26 August 2011
AA - Annual Accounts 19 August 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 16 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 17 August 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 04 June 2010
AD01 - Change of registered office address 04 February 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 22 August 2006
353 - Register of members 22 August 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 02 November 2005
AAMD - Amended Accounts 28 October 2005
363a - Annual Return 12 September 2005
353 - Register of members 12 September 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
225 - Change of Accounting Reference Date 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 03 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 14 November 1996
287 - Change in situation or address of Registered Office 26 October 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 17 February 1993
363x - Annual Return 03 September 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
AA - Annual Accounts 10 January 1992
363x - Annual Return 20 August 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 14 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
MA - Memorandum and Articles 17 March 1989
288 - N/A 14 March 1989
288 - N/A 14 March 1989
287 - Change in situation or address of Registered Office 14 March 1989
CERTNM - Change of name certificate 10 March 1989
RESOLUTIONS - N/A 09 March 1989
NEWINC - New incorporation documents 07 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.