About

Registered Number: 06372949
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 4 Killowen Close, Tadworth, Surrey, KT20 5BQ

 

Based in Tadworth, 06372949 Ltd was registered on 17 September 2007, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Ronald Maurice Joseph 31 May 2011 30 August 2016 1
Secretary Name Appointed Resigned Total Appointments
REED, Ronald Maurice Joseph 31 May 2011 30 August 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 August 2020
AA - Annual Accounts 08 August 2020
AA - Annual Accounts 08 August 2020
AA - Annual Accounts 08 August 2020
AA - Annual Accounts 08 August 2020
CS01 - N/A 08 August 2020
CS01 - N/A 08 August 2020
CS01 - N/A 08 August 2020
CS01 - N/A 08 August 2020
RT01 - Application for administrative restoration to the register 08 August 2020
CERTNM - Change of name certificate 08 August 2020
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
TM01 - Termination of appointment of director 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AD01 - Change of registered office address 13 December 2013
AD01 - Change of registered office address 29 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 18 November 2011
AP03 - Appointment of secretary 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 06 October 2010
CH02 - Change of particulars for corporate director 06 October 2010
AA - Annual Accounts 18 June 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.