About

Registered Number: 03469578
Date of Incorporation: 21/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: Stanboroughs Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

 

Having been setup in 1997, Hertford House Registrars Ltd are based in Hoddesdon in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". This business has one director listed as Howard, Iris Florence Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Iris Florence Elizabeth 08 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 21 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 23 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 November 2014
AD01 - Change of registered office address 27 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 January 2007
363a - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 04 May 2004
287 - Change in situation or address of Registered Office 24 February 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 25 May 1999
225 - Change of Accounting Reference Date 27 November 1998
363s - Annual Return 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 10 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.