About

Registered Number: 06010830
Date of Incorporation: 27/11/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 4 months ago)
Registered Address: Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR

 

Having been setup in 2006, The Queens Head (Wormley) Ltd are based in Hertfordshire. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWLEY, Gerald Francis 03 December 2012 - 1
CHAPMAN, Allan 27 November 2006 - 1
BAXTER, William Richard Horace 27 November 2006 03 December 2012 1
DAWSON, Patricia Anne 27 November 2006 09 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Allan 28 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 31 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 13 August 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.