About

Registered Number: 08636837
Date of Incorporation: 05/08/2013 (10 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Libertus Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushby, Hertfordshire, WD23 1FL

 

24/7 Maintenance (UK) Ltd was founded on 05 August 2013 with its registered office in Bushby, it has a status of "Liquidation". 24/7 Maintenance (UK) Ltd has 10 directors listed as Cordner, Mark Anthony, Cordner, Mark Anthony, Cordner, Daisy, Cordner, Daisy Amber, Cordner, Sandra Ellen, Singh, Deldar Tony, Cordner, Daisy Amber, Cordner, Mark Anthony, Cordner, Sandra Ellen, Cordner, Sandra Ellen. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDNER, Mark Anthony 01 January 2019 - 1
CORDNER, Daisy Amber 01 December 2013 01 June 2015 1
CORDNER, Mark Anthony 01 June 2015 01 June 2015 1
CORDNER, Sandra Ellen 01 January 2019 01 May 2019 1
CORDNER, Sandra Ellen 01 June 2015 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
CORDNER, Mark Anthony 01 January 2019 - 1
CORDNER, Daisy 01 June 2015 31 December 2018 1
CORDNER, Daisy Amber 01 December 2013 01 June 2015 1
CORDNER, Sandra Ellen 01 June 2015 01 June 2015 1
SINGH, Deldar Tony 05 August 2013 01 December 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2019
RESOLUTIONS - N/A 22 July 2019
LIQ02 - N/A 22 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2019
AA - Annual Accounts 28 May 2019
TM01 - Termination of appointment of director 02 May 2019
PSC07 - N/A 02 May 2019
CS01 - N/A 24 January 2019
PSC01 - N/A 24 January 2019
PSC01 - N/A 24 January 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
AP03 - Appointment of secretary 24 January 2019
TM02 - Termination of appointment of secretary 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
PSC07 - N/A 24 January 2019
CS01 - N/A 10 January 2018
AA - Annual Accounts 10 November 2017
AAMD - Amended Accounts 16 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 January 2017
AAMD - Amended Accounts 28 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 11 January 2016
CH01 - Change of particulars for director 30 November 2015
AP01 - Appointment of director 23 September 2015
AP03 - Appointment of secretary 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
AP03 - Appointment of secretary 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AA - Annual Accounts 05 June 2015
AD01 - Change of registered office address 05 June 2015
AR01 - Annual Return 05 February 2015
AR01 - Annual Return 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AD01 - Change of registered office address 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP03 - Appointment of secretary 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
NEWINC - New incorporation documents 05 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.