About

Registered Number: 06673135
Date of Incorporation: 14/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: 10 Elm Lodge, Stevenage Road, London, SW6 6NZ,

 

Having been setup in 2008, The Liquid Information Company Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as At Directors Limited, Klijnsma, Femke Fleur, Lermer Sec Services Limited, Smith, Robert Adamson. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AT DIRECTORS LIMITED 14 August 2008 14 August 2008 1
KLIJNSMA, Femke Fleur 14 August 2008 01 October 2010 1
LERMER SEC SERVICES LIMITED 15 September 2008 21 April 2009 1
SMITH, Robert Adamson 14 August 2008 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 October 2013
DS01 - Striking off application by a company 01 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AD01 - Change of registered office address 29 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 24 August 2012
CERTNM - Change of name certificate 29 June 2012
CONNOT - N/A 29 June 2012
AA01 - Change of accounting reference date 30 May 2012
CONNOT - N/A 09 February 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
AR01 - Annual Return 28 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 11 May 2010
TM01 - Termination of appointment of director 27 April 2010
AD01 - Change of registered office address 05 March 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.