24seven Group Ltd

DataGardener
dissolved

24seven Group Ltd

07783023Private Limited With Share Capital

Wilder Coe Llp, Oxford House Campus 6, Stevenage, SG12XD
Incorporated

22/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

82110

Risk

Company Overview

Registration, classification & business activity

24seven Group Ltd (07783023) is a private limited with share capital incorporated on 22/09/2011 (14 years old) and registered in stevenage, SG12XD. The company operates under SIC code 82110 - combined office administrative service activities.

Private Limited With Share Capital
SIC: 82110
Incorporated 22/09/2011
SG12XD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:19-12-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2016
Resolution
Category:Resolution
Date:18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:21-07-2014
Change Of Name Notice
Category:Change Of Name
Date:21-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2012
Incorporation Company
Category:Incorporation
Date:22-09-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/12/2016
Filing Date29/12/2015
Latest Accounts30/03/2015

Trading Addresses

Cp House Otterspool Way, Watford, WD258HP
Wilder Coe Llp, Oxford House Campus 6, Stevenage, Herts Sg1 2Xd, SG12XDRegistered

Contact

Wilder Coe Llp, Oxford House Campus 6, Stevenage, SG12XD