Established in 2007, 06252139 Ltd has its registered office in Hertfordshire, it has a status of "Liquidation". The business has 3 directors listed as Cowen, Michael Richard, Beer, Josephine Anne, Fisher Secretaries Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEER, Josephine Anne | 18 May 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWEN, Michael Richard | 18 September 2018 | - | 1 |
FISHER SECRETARIES LIMITED | 30 January 2015 | 18 September 2018 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 11 December 2019 | |
CONNOT - N/A | 11 December 2019 | |
AD01 - Change of registered office address | 28 October 2019 | |
RESOLUTIONS - N/A | 24 October 2019 | |
LIQ01 - N/A | 24 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 October 2019 | |
MR04 - N/A | 10 October 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 20 May 2019 | |
AP03 - Appointment of secretary | 03 October 2018 | |
TM02 - Termination of appointment of secretary | 03 October 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 01 November 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AP04 - Appointment of corporate secretary | 02 February 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 28 May 2013 | |
CH03 - Change of particulars for secretary | 14 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 30 March 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 26 May 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 23 July 2009 | |
225 - Change of Accounting Reference Date | 06 January 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 21 December 2007 | |
225 - Change of Accounting Reference Date | 18 December 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
NEWINC - New incorporation documents | 18 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge of equitable interest | 25 March 2011 | Fully Satisfied |
N/A |