About

Registered Number: 03186793
Date of Incorporation: 16/04/1996 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 2 Tower House, Hoddesdon, Hertfordhsire, EN11 8UR

 

Established in 1996, The Malthus Consultancy Ltd are based in Hertfordhsire. The organisation has 2 directors listed as Smith, Keith Robert, Smith, Amanda Dawn Christina at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Keith Robert 16 April 1996 - 1
SMITH, Amanda Dawn Christina 16 April 1996 06 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
PSC07 - N/A 03 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 05 April 2019
AA01 - Change of accounting reference date 31 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 16 May 1997
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
287 - Change in situation or address of Registered Office 13 May 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.