About

Registered Number: 05077778
Date of Incorporation: 18/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: 400 Capability Green, Luton, Bedfordshire, LU1 3AE

 

Established in 2004, 71 Herts Ltd are based in Bedfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. 71 Herts Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
MR04 - N/A 07 July 2017
RESOLUTIONS - N/A 05 September 2016
CONNOT - N/A 04 July 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 28 February 2014
CH01 - Change of particulars for director 28 November 2013
CH01 - Change of particulars for director 15 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 17 September 2010
AA01 - Change of accounting reference date 07 June 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 22 December 2009
TM01 - Termination of appointment of director 21 December 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 05 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 18 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363a - Annual Return 15 April 2005
MEM/ARTS - N/A 22 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
CERTNM - Change of name certificate 10 November 2004
MEM/ARTS - N/A 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
225 - Change of Accounting Reference Date 04 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
CERTNM - Change of name certificate 01 June 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2007 Fully Satisfied

N/A

Preferred shortfall facility third party debenture 25 October 2004 Fully Satisfied

N/A

Debenture 25 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.