Llangrannog
Llandysul
Dyfed
SA44 6BA
Wales
Director Name | Katherine Montserrat Persey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 29 September 2020) |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Mall Faversham Kent ME13 8JL |
Director Name | Phillida Bovill Gili |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(63 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ifield Road London SW10 9AA |
Director Name | Elizabeth Helen Gili |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 July 2011) |
Role | Secretary |
Correspondence Address | 22 Gange Mews Middle Row Faversham Kent ME13 7ED |
Director Name | Joan Louis Gili |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 May 1998) |
Role | Publisher |
Correspondence Address | 58 Hurst Lane Cumnor Oxford Oxfordshire OX2 9PR |
Director Name | Jonathan Francesc Gili |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2004) |
Role | Freelance Director And Publisher |
Correspondence Address | 28 Ifield Road London SW10 9AA |
Secretary Name | Elizabeth Helen Gili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(49 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 July 2011) |
Role | Company Director |
Correspondence Address | 22 Gange Mews Middle Row Faversham Kent ME13 7ED |
Website | truecapital.co.uk |
---|---|
Telephone | 020 37406940 |
Telephone region | London |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Katherine Montserrat Persey 33.33% Ordinary |
---|---|
100 at £1 | Martin Lluis Gili 33.33% Ordinary |
100 at £1 | Phillida Bovill Gili 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,030 |
Cash | £36,972 |
Current Liabilities | £8,555 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (8 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Termination of appointment of Elizabeth Gili as a secretary (1 page) |
10 May 2012 | Termination of appointment of Elizabeth Gili as a secretary (1 page) |
10 May 2012 | Termination of appointment of Elizabeth Gili as a director (1 page) |
10 May 2012 | Termination of appointment of Elizabeth Gili as a director (1 page) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members
|
26 May 2005 | Return made up to 19/05/05; full list of members
|
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
25 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2004 | Return made up to 19/05/04; full list of members (8 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 July 2000 | Return made up to 19/05/00; full list of members (7 pages) |
3 July 2000 | Return made up to 19/05/00; full list of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 May 1999 | Return made up to 19/05/99; no change of members (5 pages) |
27 May 1999 | Return made up to 19/05/99; no change of members (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 June 1998 | Return made up to 19/05/98; full list of members
|
5 June 1998 | Return made up to 19/05/98; full list of members
|
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 May 1997 | Return made up to 19/05/97; no change of members
|
23 May 1997 | Return made up to 19/05/97; no change of members
|
23 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 June 1996 | Return made up to 19/05/96; no change of members (7 pages) |
17 June 1996 | Return made up to 19/05/96; no change of members (7 pages) |
10 April 1996 | Registered office changed on 10/04/96 from: c/o wj calder sons & co 25 lower belgrave street london SW1W 0LS (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: c/o wj calder sons & co 25 lower belgrave street london SW1W 0LS (1 page) |
13 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 June 1995 | Return made up to 19/05/95; full list of members (8 pages) |
6 June 1995 | Return made up to 19/05/95; full list of members (8 pages) |
31 December 1941 | Certificate of incorporation (1 page) |
31 December 1941 | Certificate of incorporation (1 page) |