Dissolved 2015-07-21
Company Information for 24-7 RESPONSE (UK) LIMITED
WATFORD, HERTFORDSHIRE, WD25,
|
Company Registration Number
06726352
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | |
---|---|
24-7 RESPONSE (UK) LIMITED | |
Legal Registered Office | |
WATFORD HERTFORDSHIRE | |
Company Number | 06726352 | |
---|---|---|
Date formed | 2008-10-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN BUNKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RHYS KEENE PENNY |
Director | ||
JAMES ADAMS |
Director | ||
KAREN BUNKER |
Company Secretary | ||
RHYS KEENE PENNY |
Company Secretary | ||
STUART JOHN MOSS |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
CHRISTOPHER MICHAEL PELLATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESPONSE VEHICLE SOLUTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2011-05-17 | Liquidation | |
ONSHORE LOGISTICS LTD | Director | 2015-05-30 | CURRENT | 2014-03-19 | In Administration/Administrative Receiver | |
V5 AGENCIES LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2016-05-24 | |
24-7 TRAINING LTD | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2015-07-21 | |
THE LEARNING GATEWAY (UK) LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2015-07-21 | |
THE CROFT MANAGEMENT CENTRE LIMITED | Director | 2014-03-25 | CURRENT | 2004-02-10 | Dissolved 2015-12-29 | |
MONITORNOW LTD | Director | 2014-01-01 | CURRENT | 2012-01-10 | Dissolved 2015-07-21 | |
THE CAR SPA (UK) LIMITED | Director | 2014-01-01 | CURRENT | 2013-05-10 | Dissolved 2015-07-21 | |
THE CAR SPA BY LUCENTE LIMITED | Director | 2014-01-01 | CURRENT | 2013-05-14 | Dissolved 2015-07-21 | |
LUCENTE LUXURY CAR HOTEL LIMITED | Director | 2014-01-01 | CURRENT | 2013-11-07 | Dissolved 2015-07-21 | |
THE 24-7 GROUP OF COMPANIES LIMITED | Director | 2014-01-01 | CURRENT | 2011-04-28 | Dissolved 2015-11-10 | |
24-7 FASTTRACK IT LTD | Director | 2014-01-01 | CURRENT | 2009-12-08 | Dissolved 2016-05-31 | |
24SEVEN GROUP LTD | Director | 2014-01-01 | CURRENT | 2011-09-22 | Liquidation | |
APY CPC LIMITED | Director | 2013-08-01 | CURRENT | 2009-11-24 | Dissolved 2015-03-17 | |
ONSHORE SUPPORT LTD | Director | 2013-03-01 | CURRENT | 2012-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN BUNKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS PENNY | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN BUNKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MOSS | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS KAREN BUNKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ADAMS | |
AP01 | DIRECTOR APPOINTED MR JAMES ADAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RHYS PENNY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS PENNY / 17/10/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RHYS PENNY / 17/10/2008 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS PENNY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MOSS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RHYS PENNY / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED STUART MOSS | |
288a | DIRECTOR AND SECRETARY APPOINTED RHYS PENNY | |
225 | CURRSHO FROM 31/10/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULTIMATE FINANCE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 355,897 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 24-7 RESPONSE (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,215 |
Current Assets | 2012-04-01 | £ 618,504 |
Debtors | 2012-04-01 | £ 615,289 |
Fixed Assets | 2012-04-01 | £ 67,459 |
Shareholder Funds | 2012-04-01 | £ 330,066 |
Tangible Fixed Assets | 2012-04-01 | £ 67,459 |
Debtors and other cash assets
24-7 RESPONSE (UK) LIMITED owns 7 domain names.
24-7RESPONSE.co.uk 247group.co.uk 247central-services.co.uk 247centralservices.co.uk 24-7central-services.co.uk 24-7centralservices.co.uk the24-7group.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 24-7 RESPONSE (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |