About

Registered Number: 02240327
Date of Incorporation: 06/04/1988 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (5 years and 6 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Having been setup in 1988, The Halsey Consulting Partnership Ltd has its registered office in London, it has a status of "Dissolved". The companies directors are Halsey, Amanda Jane, Halsey, Amanda Jane, Halsey, Nigel Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALSEY, Amanda Jane 24 February 2015 - 1
HALSEY, Nigel Paul N/A 05 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HALSEY, Amanda Jane 26 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
LIQ13 - N/A 12 July 2018
LIQ03 - N/A 04 July 2017
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 11 May 2016
4.70 - N/A 11 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 January 2012
MG01 - Particulars of a mortgage or charge 24 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 24 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 14 July 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 27 May 2003
287 - Change in situation or address of Registered Office 22 December 2002
363s - Annual Return 06 November 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 05 October 2000
395 - Particulars of a mortgage or charge 30 August 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 12 December 1997
287 - Change in situation or address of Registered Office 17 September 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 02 December 1996
363s - Annual Return 02 December 1996
363s - Annual Return 02 December 1996
AA - Annual Accounts 03 April 1996
AA - Annual Accounts 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 November 1993
363s - Annual Return 03 October 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 31 March 1993
AA - Annual Accounts 09 April 1992
363b - Annual Return 10 January 1992
287 - Change in situation or address of Registered Office 10 September 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 10 April 1991
363 - Annual Return 30 May 1990
AA - Annual Accounts 04 April 1990
288 - N/A 23 August 1989
PUC 2 - N/A 18 July 1988
288 - N/A 13 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1988
MEM/ARTS - N/A 27 May 1988
288 - N/A 21 April 1988
288 - N/A 21 April 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 August 2011 Outstanding

N/A

Rent deposit deed 16 August 2005 Outstanding

N/A

Rent deposit deed 15 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.