About

Registered Number: 06390130
Date of Incorporation: 04/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 65 Gubbins Lane, Harold Wood, Romford, Essex, RM3 0BH

 

Established in 2007, Harold Wood Testing Centre Ltd have registered office in Essex, it's status is listed as "Dissolved". Harold Wood Testing Centre Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTER, Kelvin Maurice 08 October 2007 - 1
TYNAN, David Michael 08 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COSTER, Melanie 19 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
TM01 - Termination of appointment of director 22 January 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.