About

Registered Number: 03900570
Date of Incorporation: 29/12/1999 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Founded in 1999, County Commercial Ltd are based in London. County Commercial Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Roger John 04 January 2000 06 December 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 December 2019
RESOLUTIONS - N/A 16 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2019
LIQ02 - N/A 16 December 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 January 2018
AAMD - Amended Accounts 27 April 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 19 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 25 February 2016
TM02 - Termination of appointment of secretary 11 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 19 December 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
363a - Annual Return 06 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 23 July 2008
225 - Change of Accounting Reference Date 16 July 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 31 December 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 18 December 2002
395 - Particulars of a mortgage or charge 23 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 05 January 2001
287 - Change in situation or address of Registered Office 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
225 - Change of Accounting Reference Date 06 February 2000
287 - Change in situation or address of Registered Office 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.