About

Registered Number: 06308780
Date of Incorporation: 10/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2015 (8 years and 7 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Specialist Socks Ltd was registered on 10 July 2007, it has a status of "Dissolved". There are 2 directors listed for Specialist Socks Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christopher Andrew 10 July 2007 - 1
SMITH, Lisa Jane 10 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 June 2015
AD01 - Change of registered office address 20 March 2014
RESOLUTIONS - N/A 19 March 2014
4.20 - N/A 19 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 29 January 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 04 August 2009
395 - Particulars of a mortgage or charge 18 June 2009
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 July 2008
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.