About

Registered Number: 05098797
Date of Incorporation: 08/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: West Barn St. Dunstans Farm, Upper Staploe, St. Neots, Cambridgeshire, PE19 5JF

 

Social Housing Innovation Consultants Ltd was registered on 08 April 2004 with its registered office in St. Neots, it's status is listed as "Dissolved". Jolley, Paul Anthony, Jolley, Paul Anthony, Jolley, Josephine Jane are the current directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLEY, Paul Anthony 21 February 2018 - 1
JOLLEY, Josephine Jane 08 April 2004 21 February 2018 1
Secretary Name Appointed Resigned Total Appointments
JOLLEY, Paul Anthony 15 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 02 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 15 July 2019
PSC04 - N/A 15 July 2019
PSC07 - N/A 09 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
PSC04 - N/A 02 July 2018
CH03 - Change of particulars for secretary 02 July 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 10 January 2011
AR01 - Annual Return 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AA - Annual Accounts 06 February 2010
AP03 - Appointment of secretary 29 January 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.