About

Registered Number: 06726352
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: C P House, Otterspool Way, Watford, Hertfordshire, WD25 8HP

 

Having been setup in 2008, 24-7 Response (UK) Ltd has its registered office in Watford, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Abergan Reed Nominees Limited, Bunker, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 17 October 2008 17 October 2008 1
BUNKER, Karen 01 October 2011 01 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 28 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 December 2012
TM02 - Termination of appointment of secretary 18 September 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 14 October 2011
AP03 - Appointment of secretary 10 October 2011
TM01 - Termination of appointment of director 05 October 2011
AP01 - Appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 03 March 2010
SH01 - Return of Allotment of shares 22 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
395 - Particulars of a mortgage or charge 18 March 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
225 - Change of Accounting Reference Date 28 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.