Company Name24-7 Response (UK) Limited
Company StatusDissolved
Company Number06726352
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Karen Bunker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 21 July 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC P House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMr Stuart John Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC P House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameMr Rhys Keene Penny
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC P House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Secretary NameMr Rhys Keene Penny
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC P House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMr James Adams
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2011(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 2011)
RoleSales And Development Director
Country of ResidenceEngland
Correspondence AddressC P House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Secretary NameMrs Karen Bunker
StatusResigned
Appointed01 October 2011(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressC P House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressC P House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

850 at £1Rhys Penny
85.00%
Ordinary A
150 at £1Rob Wallis
15.00%
Ordinary B

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (2 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
16 January 2014Appointment of Mrs Karen Bunker as a director (2 pages)
16 January 2014Termination of appointment of Rhys Penny as a director (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 September 2012Termination of appointment of Karen Bunker as a secretary (1 page)
30 March 2012Termination of appointment of Stuart Moss as a director (1 page)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Appointment of Mrs Karen Bunker as a secretary (1 page)
5 October 2011Termination of appointment of James Adams as a director (1 page)
28 June 2011Appointment of Mr James Adams as a director (2 pages)
17 May 2011Termination of appointment of Rhys Penny as a secretary (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
22 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
21 October 2009Secretary's details changed for Mr Rhys Penny on 17 October 2008 (1 page)
21 October 2009Director's details changed for Mr Rhys Penny on 17 October 2008 (2 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Rhys Penny on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Stuart Moss on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Rhys Penny on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Rhys Penny on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Rhys Penny on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Stuart Moss on 1 October 2009 (2 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 October 2008Director and secretary appointed rhys penny (2 pages)
28 October 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
28 October 2008Director appointed stuart moss (2 pages)
22 October 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
22 October 2008Appointment terminated director christopher pellatt (1 page)
22 October 2008Registered office changed on 22/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
17 October 2008Incorporation (14 pages)