About

Registered Number: 03284117
Date of Incorporation: 26/11/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2020 (3 years and 11 months ago)
Registered Address: Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

03284117 Ltd was founded on 26 November 1996 and are based in Hertford in Hertfordshire, it has a status of "Dissolved". The business has 4 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIOLLAY, Roland 20 September 2002 31 March 2015 1
MAHER, Adrian Martin 29 April 1997 20 September 2002 1
PHILLIPS, Katrina 01 October 2009 20 January 2011 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Katrina 13 July 2011 12 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2020
LIQ13 - N/A 29 January 2020
AD01 - Change of registered office address 25 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2019
LIQ10 - N/A 17 October 2019
TM01 - Termination of appointment of director 20 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2019
AC92 - N/A 22 November 2018
CERTNM - Change of name certificate 22 November 2018
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
LIQ13 - N/A 28 November 2017
LIQ03 - N/A 21 October 2017
SH01 - Return of Allotment of shares 27 October 2016
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 13 October 2016
4.70 - N/A 13 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 07 May 2015
AR01 - Annual Return 12 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
TM02 - Termination of appointment of secretary 12 September 2014
AA - Annual Accounts 19 June 2014
AD04 - Change of location of company records to the registered office 30 April 2014
AD01 - Change of registered office address 30 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 September 2013
SH01 - Return of Allotment of shares 27 June 2013
SH01 - Return of Allotment of shares 07 June 2013
SH01 - Return of Allotment of shares 05 June 2013
SH01 - Return of Allotment of shares 17 January 2013
AR01 - Annual Return 27 November 2012
SH01 - Return of Allotment of shares 27 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
AA - Annual Accounts 15 September 2011
AP03 - Appointment of secretary 13 July 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AP01 - Appointment of director 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 28 December 2006
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 09 May 2006
395 - Particulars of a mortgage or charge 14 March 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 15 September 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 08 May 2002
RESOLUTIONS - N/A 11 January 2002
123 - Notice of increase in nominal capital 11 January 2002
363s - Annual Return 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
AA - Annual Accounts 04 September 2000
AUD - Auditor's letter of resignation 17 February 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
363a - Annual Return 07 January 2000
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
123 - Notice of increase in nominal capital 01 October 1999
AA - Annual Accounts 14 September 1999
363a - Annual Return 22 June 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
MEM/ARTS - N/A 24 April 1999
CERTNM - Change of name certificate 15 April 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 19 February 1998
288a - Notice of appointment of directors or secretaries 25 May 1997
MEM/ARTS - N/A 17 April 1997
225 - Change of Accounting Reference Date 26 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
CERTNM - Change of name certificate 27 December 1996
RESOLUTIONS - N/A 09 December 1996
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.