Watford
Hertfordshire
WD25 8HP
Director Name | Mr Stuart John Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Director Name | Mr Stuart Moss |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Secretary Name | Mrs Karen Bunker |
---|---|
Status | Resigned |
Appointed | 27 May 2010(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Secretary Name | Mrs Karen Bunker |
---|---|
Status | Resigned |
Appointed | 27 May 2010(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Secretary Name | Mrs Karen Bunker |
---|---|
Status | Resigned |
Appointed | 27 May 2010(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Director Name | Mrs Lorraine Julie Jones |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
Registered Address | Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
21 November 2012 | Voluntary strike-off action has been suspended (1 page) |
21 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Application to strike the company off the register (3 pages) |
12 October 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Termination of appointment of Karen Bunker as a secretary (1 page) |
3 April 2012 | Termination of appointment of Lorraine Jones as a director (1 page) |
3 April 2012 | Termination of appointment of Karen Bunker as a secretary on 31 March 2012 (1 page) |
3 April 2012 | Termination of appointment of Lorraine Julie Jones as a director on 31 March 2012 (1 page) |
16 February 2012 | Registered office address changed from 63-65 Gloucester Place London W1U 6JQ United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 63-65 Gloucester Place London W1U 6JQ United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Appointment of Miss Lorraine Julie Jones as a director on 1 April 2011 (2 pages) |
16 February 2012 | Appointment of Miss Lorraine Julie Jones as a director (2 pages) |
15 February 2012 | Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8HP England on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8HP England on 15 February 2012 (1 page) |
1 February 2012 | Appointment of Mrs Karen Bunker as a secretary (1 page) |
1 February 2012 | Termination of appointment of Karen Bunker as a secretary (1 page) |
1 February 2012 | Appointment of Mrs Karen Bunker as a secretary on 27 May 2010 (1 page) |
1 February 2012 | Termination of appointment of Karen Bunker as a secretary on 27 May 2010 (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Termination of appointment of Stuart John Moss as a director on 21 September 2011 (1 page) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Termination of appointment of Stuart Moss as a director (1 page) |
21 September 2011 | Company name changed 24-7 training LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Resolutions
|
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
4 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
1 June 2010 | Termination of appointment of Karen Bunker as a secretary (1 page) |
1 June 2010 | Appointment of Mrs Karen Bunker as a secretary (1 page) |
1 June 2010 | Termination of appointment of Karen Bunker as a secretary (1 page) |
1 June 2010 | Appointment of Mrs Karen Bunker as a secretary (1 page) |
27 May 2010 | Appointment of Mrs Karen Bunker as a secretary (1 page) |
27 May 2010 | Appointment of Mrs Karen Bunker as a secretary (1 page) |
25 May 2010 | Appointment of Mr Stuart John Moss as a director (2 pages) |
25 May 2010 | Termination of appointment of Stuart Moss as a director (1 page) |
25 May 2010 | Appointment of Mr Stuart John Moss as a director (2 pages) |
25 May 2010 | Termination of appointment of Stuart Moss as a director (1 page) |
20 May 2010 | Incorporation
|
20 May 2010 | Incorporation
|