Danbury
Chelmsford
Essex
CM3 4DS
Director Name | Lynda Edith Richards |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | Squirrels Riffhams Lane Danbury Chelmsford Essex CM3 4DS |
Secretary Name | Lynda Edith Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | Squirrels Riffhams Lane Danbury Chelmsford Essex CM3 4DS |
Registered Address | 12 New Fetter Lane London EC4A 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£482,925 |
Cash | £4,611 |
Current Liabilities | £2,509 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
15 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 July 2000 | Amended accounts made up to 30 September 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members
|
23 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 November 1998 | Company name changed g l communications LIMITED\certificate issued on 24/11/98 (2 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members
|
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
25 February 1994 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |