About

Registered Number: 06862687
Date of Incorporation: 30/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: 109 High Street, Markyate, St. Albans, Hertfordshire, AL3 8JG

 

Having been setup in 2009, Shock Absorber Services Ltd have registered office in St. Albans, Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACQUEEN, Katherine Mary 10 June 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 April 2013
AD04 - Change of location of company records to the registered office 28 April 2013
AP01 - Appointment of director 28 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2013
AD01 - Change of registered office address 28 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
TM01 - Termination of appointment of director 10 June 2012
CERTNM - Change of name certificate 30 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
RESOLUTIONS - N/A 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
225 - Change of Accounting Reference Date 21 April 2009
NEWINC - New incorporation documents 30 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.