About

Registered Number: 06389701
Date of Incorporation: 04/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: First Floor 8 Sandridge Park, Porters Wood, St Albans, Hertfordshire, AL3 6PH

 

Typhoon Ten Ltd was registered on 04 October 2007 and are based in Hertfordshire, it has a status of "Dissolved". The companies directors are listed as Ford-mcnicol, Penny, Rsl Company Secretary Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD-MCNICOL, Penny 04 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RSL COMPANY SECRETARY LTD 08 April 2010 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
AR01 - Annual Return 07 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 10 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 27 April 2011
TM02 - Termination of appointment of secretary 01 November 2010
AR01 - Annual Return 05 October 2010
AP04 - Appointment of corporate secretary 08 April 2010
AD01 - Change of registered office address 08 April 2010
CH01 - Change of particulars for director 29 March 2010
AD01 - Change of registered office address 27 March 2010
AA - Annual Accounts 18 March 2010
AD01 - Change of registered office address 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH04 - Change of particulars for corporate secretary 26 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.