Company Name247365 Services Ltd
Company StatusDissolved
Company Number06249643
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Gemma Laureen McKenna
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleAssessor
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands Road
Tonbridge
Kent
TN9 2NE
Secretary NameKeith Clement
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleDesigner
Correspondence Address22 Woodlands Road
Tonbridge
Kent
TN9 2NE
Director NameKeith Clement
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleDesigner
Correspondence Address221 Moordown
London
SE18 3ND
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
21 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 January 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
3 January 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Secretary's details changed for Keith Clement on 16 May 2011 (2 pages)
14 June 2011Director's details changed for Miss Gemma Laureen Mckenna on 16 May 2011 (2 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Director's details changed for Miss Gemma Laureen Mckenna on 16 May 2011 (2 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 8
(4 pages)
14 June 2011Secretary's details changed for Keith Clement on 16 May 2011 (2 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 8
(4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2010Director's details changed for Miss Gemma Laureen Mckenna on 16 May 2010 (2 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Miss Gemma Laureen Mckenna on 16 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 October 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 221 moordown london SE18 3ND (1 page)
23 June 2009Registered office changed on 23/06/2009 from 221 moordown london SE18 3ND (1 page)
28 July 2008Return made up to 16/05/08; full list of members (3 pages)
28 July 2008Return made up to 16/05/08; full list of members (3 pages)
25 July 2008Director's Change of Particulars / gemma mckenna / 01/12/2007 / Title was: , now: miss; HouseName/Number was: , now: 67; Street was: 2 calcroft avenue, now: whitefriars wharf; Post Town was: greenhithe, now: tonbridge; Post Code was: DA9 9XE, now: TN9 1QR; Country was: , now: united kingdom (2 pages)
25 July 2008Director's change of particulars / gemma mckenna / 01/12/2007 (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
8 June 2007Ad 16/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Ad 16/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
16 May 2007Incorporation (13 pages)
16 May 2007Incorporation (13 pages)