About

Registered Number: 07114374
Date of Incorporation: 31/12/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 11 months ago)
Registered Address: 2 Vaynor Road Vaynor Road, Unit 21, Milford Haven, Dyfed, SA73 2NB

 

Herts Fire & Security Ltd was established in 2009, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Simpkins, Raymond, Thatcher, Richard Thomas, Thatcher, Richard Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPKINS, Raymond 08 November 2014 - 1
THATCHER, Richard Thomas 31 December 2009 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
THATCHER, Richard Thomas 31 December 2009 24 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
DISS40 - Notice of striking-off action discontinued 17 August 2016
CS01 - N/A 16 August 2016
DISS16(SOAS) - N/A 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
DISS40 - Notice of striking-off action discontinued 25 August 2015
AR01 - Annual Return 24 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AD01 - Change of registered office address 11 November 2014
AP01 - Appointment of director 11 November 2014
DISS40 - Notice of striking-off action discontinued 01 November 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 30 October 2014
AD01 - Change of registered office address 30 October 2014
DISS16(SOAS) - N/A 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 10 March 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 31 July 2013
SH01 - Return of Allotment of shares 31 July 2013
TM02 - Termination of appointment of secretary 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
SH01 - Return of Allotment of shares 19 April 2013
AA - Annual Accounts 29 March 2013
AP01 - Appointment of director 21 February 2013
AD01 - Change of registered office address 21 February 2013
TM01 - Termination of appointment of director 19 February 2013
SH01 - Return of Allotment of shares 26 July 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 26 July 2012
CERTNM - Change of name certificate 04 May 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AD01 - Change of registered office address 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA01 - Change of accounting reference date 17 February 2011
AD01 - Change of registered office address 12 January 2010
NEWINC - New incorporation documents 31 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.