About

Registered Number: 05735718
Date of Incorporation: 09/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2016 (7 years and 6 months ago)
Registered Address: St Helen's House, King Street, Derby, Derbyshire, DE1 3EE,

 

Established in 2006, 05735718 Ltd have registered office in Derby. We do not know the number of employees at 05735718 Ltd. There are 2 directors listed as Soppet, Angela Mary, Horne, Amelia Caroline for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Amelia Caroline 09 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SOPPET, Angela Mary 09 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2016
2.24B - N/A 28 June 2016
2.35B - N/A 14 June 2016
2.24B - N/A 17 February 2016
2.16B - N/A 10 September 2015
2.23B - N/A 26 August 2015
2.17B - N/A 28 July 2015
2.12B - N/A 23 July 2015
AD01 - Change of registered office address 17 July 2015
CERTNM - Change of name certificate 15 July 2015
AR01 - Annual Return 23 April 2015
DISS40 - Notice of striking-off action discontinued 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 19 January 2012
SH01 - Return of Allotment of shares 18 January 2012
AA - Annual Accounts 05 December 2011
CERTNM - Change of name certificate 13 April 2011
CONNOT - N/A 13 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA01 - Change of accounting reference date 25 January 2010
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
225 - Change of Accounting Reference Date 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.