About

Registered Number: 04633527
Date of Incorporation: 10/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years and 9 months ago)
Registered Address: Peoplebuilding 2, Peoplebuilding Estate, Maylands Estate Hemel Hempstead, Herts, HP2 4NW

 

Based in Maylands Estate Hemel Hempstead, Liquidhr Ltd was founded on 10 January 2003. The company has 4 directors listed as Bennett, Malcolm Robert, Benstead, Simon James, Dyett, Angela Helen, Resources Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSTEAD, Simon James 01 March 2003 27 April 2006 1
DYETT, Angela Helen 01 March 2003 27 April 2006 1
RESOURCES LIMITED 10 January 2003 01 May 2004 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Malcolm Robert 01 May 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 24 March 2017
AA - Annual Accounts 21 March 2017
RESOLUTIONS - N/A 18 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2017
SH19 - Statement of capital 18 January 2017
CAP-SS - N/A 18 January 2017
CS01 - N/A 09 January 2017
TM02 - Termination of appointment of secretary 10 May 2016
AP03 - Appointment of secretary 10 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 20 January 2014
TM02 - Termination of appointment of secretary 10 September 2013
AP03 - Appointment of secretary 10 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
123 - Notice of increase in nominal capital 29 August 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 06 March 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
225 - Change of Accounting Reference Date 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
363a - Annual Return 10 January 2006
395 - Particulars of a mortgage or charge 13 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 29 December 2003
CERTNM - Change of name certificate 07 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
225 - Change of Accounting Reference Date 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.