About

Registered Number: 06717508
Date of Incorporation: 07/10/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Lgj House Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH,

 

Based in Essex, 007 Pest Control Ltd was established in 2008, it's status at Companies House is "Dissolved". Butler, Myles is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Myles 07 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 13 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 10 October 2017
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 15 May 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 06 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 31 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AD01 - Change of registered office address 09 November 2010
CH01 - Change of particulars for director 09 November 2010
TM01 - Termination of appointment of director 08 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.