About

Registered Number: 06142909
Date of Incorporation: 07/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 9 months ago)
Registered Address: Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Established in 2007, The Claim Consultants Ltd has its registered office in Leeds, it has a status of "Dissolved". The Claim Consultants Ltd has 5 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU PLESSIS, Simon Arthur 03 October 2017 - 1
AKHTER, Rosveen 07 March 2007 02 December 2013 1
NAWAZ, Abid 02 December 2013 04 October 2017 1
Secretary Name Appointed Resigned Total Appointments
NAWAZ, Abid 16 April 2007 02 December 2013 1
THE CLAIM CONSULTANTS 07 March 2007 16 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ14 - N/A 13 May 2020
LIQ03 - N/A 21 November 2019
LIQ03 - N/A 16 January 2019
AD01 - Change of registered office address 23 November 2017
RESOLUTIONS - N/A 22 November 2017
LIQ02 - N/A 22 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
CS01 - N/A 24 March 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 December 2015
DISS40 - Notice of striking-off action discontinued 15 July 2015
AR01 - Annual Return 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AAMD - Amended Accounts 19 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 20 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 06 December 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.