About

Registered Number: 03677465
Date of Incorporation: 02/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2015 (9 years and 11 months ago)
Registered Address: The Counting House, High Street, Tring, Herts, HP23 5TE

 

Having been setup in 1998, The Cctv Archive Ltd are based in Tring, Herts. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMUELS, Lynda 15 December 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 02 February 2015
RESOLUTIONS - N/A 12 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2014
4.70 - N/A 12 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 27 September 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 14 October 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 10 December 2008
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
353 - Register of members 09 July 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 06 January 2004
363s - Annual Return 12 December 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 05 September 2000
CERTNM - Change of name certificate 21 December 1999
363s - Annual Return 17 December 1999
DISS40 - Notice of striking-off action discontinued 07 December 1999
287 - Change in situation or address of Registered Office 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
GAZ1 - First notification of strike-off action in London Gazette 23 November 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
287 - Change in situation or address of Registered Office 21 December 1998
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.