About

Registered Number: 07034857
Date of Incorporation: 30/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: 83 Langley Hill, Kings Langley, Herts, WD4 9HQ

 

The Old Palace (Kings Langley) Ltd was registered on 30 September 2009 and has its registered office in Herts. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Watson, Robert, Watson, Robert James, Abraham, Iris for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Iris 30 September 2009 06 August 2010 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Robert 28 September 2012 - 1
WATSON, Robert James 30 September 2009 30 September 2009 1

Filing History

Document Type Date
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
CH01 - Change of particulars for director 21 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 October 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
AR01 - Annual Return 15 May 2015
CH03 - Change of particulars for secretary 15 May 2015
AA - Annual Accounts 15 May 2015
CH01 - Change of particulars for director 15 May 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 01 July 2013
AP03 - Appointment of secretary 03 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 30 June 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 21 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
TM01 - Termination of appointment of director 25 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.