About

Registered Number: 05849149
Date of Incorporation: 16/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER

 

Based in Woking in Surrey, 1 Herbert Crescent Ltd was registered on 16 June 2006. The organisation has one director listed as Vejgaard, Niels in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEJGAARD, Niels 19 February 2007 07 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 29 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 29 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 25 August 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 15 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 09 March 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 21 May 2008
225 - Change of Accounting Reference Date 27 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
395 - Particulars of a mortgage or charge 09 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
363s - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
225 - Change of Accounting Reference Date 05 July 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
MEM/ARTS - N/A 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
CERTNM - Change of name certificate 08 December 2006
225 - Change of Accounting Reference Date 31 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2007 Outstanding

N/A

Charge on deposit 06 November 2007 Outstanding

N/A

Deposit agreement 14 December 2006 Outstanding

N/A

Legal charge 14 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.