About

Registered Number: 03366207
Date of Incorporation: 07/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: 1 Market Hill, Royston, Hertfordshire, SG8 9JL

 

C Hold 123 Ltd was setup in 1997, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has no directors.

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 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
AR01 - Annual Return 29 September 2014
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 28 October 2009
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
123 - Notice of increase in nominal capital 24 July 2007
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 08 November 2006
CERTNM - Change of name certificate 29 June 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 16 August 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 14 May 2003
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
123 - Notice of increase in nominal capital 12 September 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 07 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 12 June 2001
RESOLUTIONS - N/A 26 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
395 - Particulars of a mortgage or charge 07 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
123 - Notice of increase in nominal capital 06 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 20 May 1999
395 - Particulars of a mortgage or charge 19 December 1998
AA - Annual Accounts 11 December 1998
287 - Change in situation or address of Registered Office 23 October 1998
225 - Change of Accounting Reference Date 13 October 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
363s - Annual Return 09 July 1998
MEM/ARTS - N/A 04 August 1997
CERTNM - Change of name certificate 01 August 1997
225 - Change of Accounting Reference Date 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
287 - Change in situation or address of Registered Office 16 June 1997
287 - Change in situation or address of Registered Office 14 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 September 2001 Outstanding

N/A

Rent deposit deed 26 January 2001 Outstanding

N/A

Debenture 19 January 2001 Outstanding

N/A

Rent deposit deed 09 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.