About

Registered Number: 05955093
Date of Incorporation: 04/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years ago)
Registered Address: 28 King Georges Avenue, Bedworth, Warwickshire, CV12 8DN

 

110 Ltd was founded on 04 October 2006 with its registered office in Bedworth, Warwickshire. The current directors of this company are Halfacree, Dale, Dyer, Taryn Louise. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFACREE, Dale 20 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Taryn Louise 20 October 2006 10 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 13 July 2015
DISS40 - Notice of striking-off action discontinued 12 May 2015
AR01 - Annual Return 11 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 24 March 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 13 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 20 August 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
AR01 - Annual Return 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 30 July 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 05 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
AD01 - Change of registered office address 04 November 2009
AA - Annual Accounts 16 July 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.