London
SW19 2RR
Director Name | Mr Stuart John Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(9 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Rhys Keene Penny |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2012(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Stuart John Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Rhys Keene Penny |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Rhys Keene Penny |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mrs Karen Bunker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Miss Lorraine Julie Jones |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Mr Robert Day |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Website | 24-7response.co.uk |
---|
Registered Address | 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Karen Bunker 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £374,334 |
Cash | £1,526 |
Current Liabilities | £95,256 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2016 | Delivered on: 17 February 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
5 February 2013 | Delivered on: 9 February 2013 Satisfied on: 10 June 2015 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all real property and assets present and future, including goodwill, uncalled capital, computers vehicles and warranties and all non-vesting domestic debts see image for full details. Fully Satisfied |
19 April 2012 | Delivered on: 1 May 2012 Satisfied on: 3 May 2013 Persons entitled: Ultimate Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Completion of winding up (1 page) |
18 July 2016 | Order of court to wind up (2 pages) |
9 June 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 February 2016 | Registration of charge 076376700003, created on 9 February 2016 (25 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 June 2015 | Appointment of Mrs Karen Bunker as a director on 1 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Robert Day as a director on 31 May 2015 (1 page) |
22 June 2015 | Appointment of Mrs Karen Bunker as a director on 1 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2015 | Satisfaction of charge 2 in full (1 page) |
9 June 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Termination of appointment of Lorraine Julie Jones as a director on 19 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Robert Day as a director on 20 March 2015 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Karen Bunker as a director on 31 January 2015 (1 page) |
11 February 2015 | Appointment of Miss Lorraine Julie Jones as a director on 1 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Appointment of Miss Lorraine Julie Jones as a director on 1 February 2015 (2 pages) |
10 February 2015 | Company name changed 24-7 response LIMITED\certificate issued on 10/02/15
|
20 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 January 2014 | Appointment of Mrs Karen Bunker as a director (2 pages) |
14 January 2014 | Termination of appointment of Rhys Penny as a director (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Satisfaction of charge 1 in full (4 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2012 | Termination of appointment of Stuart Moss as a director (1 page) |
5 October 2012 | Appointment of Mr Rhys Keene Penny as a director (2 pages) |
17 July 2012 | Termination of appointment of Rhys Penny as a director (1 page) |
17 July 2012 | Appointment of Mr Stuart John Moss as a director (2 pages) |
23 May 2012 | Appointment of Mr Rhys Keene Penny as a director (2 pages) |
22 May 2012 | Termination of appointment of Stuart Moss as a director (1 page) |
21 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Appointment of Mr Stuart John Moss as a director (2 pages) |
20 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Rhys Penny as a director (1 page) |
7 March 2012 | Registered office address changed from Cp House Otterspool Way Watford WD25 8HP England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Cp House Otterspool Way Watford WD25 8HP England on 7 March 2012 (1 page) |
17 May 2011 | Incorporation
|