About

Registered Number: 06023326
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 16/09/2017 (6 years and 7 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

06023326 Ltd was founded on 08 December 2006 and are based in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the 06023326 Ltd. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVIS, Marie 08 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCGEORGE, Donna 08 December 2006 02 May 2008 1
ROYALES, Stephanie Frances 02 May 2008 05 December 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2019
REST-CVL - N/A 03 September 2019
CERTNM - Change of name certificate 03 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2016
2.24B - N/A 09 September 2016
2.34B - N/A 25 August 2016
2.24B - N/A 14 March 2016
2.23B - N/A 29 October 2015
2.17B - N/A 09 October 2015
2.16B - N/A 18 September 2015
AD01 - Change of registered office address 11 September 2015
2.12B - N/A 09 September 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 13 December 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
225 - Change of Accounting Reference Date 07 November 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.