About

Registered Number: 05096081
Date of Incorporation: 06/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Causeway House, 1 Dane Street, Bishop's Stortford, Herts, CM23 3BT

 

Having been setup in 2004, Stortford Ltd has its registered office in Herts, it's status at Companies House is "Dissolved". There is one director listed for Stortford Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Christine 16 May 2004 02 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 19 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 January 2012
MG01 - Particulars of a mortgage or charge 13 July 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 25 January 2006
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.