Cwmgilla Lane
Knighton
Powys
LD7 1PG
Wales
Secretary Name | Kirsty Anne Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(21 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | Lower Cwmgilla Cwmgilla Lane Knighton Powys LD7 1PG Wales |
Director Name | John Wolfgang Reichle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 49 Southampton Road Northampton Northamptonshire NN4 9EA |
Secretary Name | Susan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1994) |
Role | Company Director |
Correspondence Address | 4 Hartwell Road Ashton Northampton Northamptonshire NN7 2JR |
Secretary Name | Timothy Hugh Collingham Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(6 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cwmgilla Cwmgilla Lane Knighton Powys LD7 1PG Wales |
Director Name | Paul Munden |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 82 Valley Road Little Billing Northampton NN3 9AL |
Registered Address | 42 Bullescroft Road Edgware Middlesex HA8 8RW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Timothy Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,529 |
Current Liabilities | £5,529 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Timothy Hugh Collingham Davis on 25 July 2010 (2 pages) |
28 October 2010 | Director's details changed for Timothy Hugh Collingham Davis on 25 July 2010 (2 pages) |
11 February 2010 | Termination of appointment of Timothy Davis as a secretary (1 page) |
11 February 2010 | Termination of appointment of Paul Munden as a director (1 page) |
11 February 2010 | Appointment of Kirsty Anne Davis as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Paul Munden as a director (1 page) |
11 February 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Termination of appointment of Timothy Davis as a secretary (1 page) |
11 February 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Appointment of Kirsty Anne Davis as a secretary (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 July 2008 | Director and secretary's change of particulars / timothy davis / 19/06/2008 (1 page) |
29 July 2008 | Return made up to 25/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (5 pages) |
29 July 2008 | Director and secretary's change of particulars / timothy davis / 19/06/2008 (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (5 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (5 pages) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (5 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (5 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 21 rothersthorpe crescent northampton NN4 8JD (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 21 rothersthorpe crescent northampton NN4 8JD (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 July 2005 | Return made up to 25/07/05; full list of members (5 pages) |
25 July 2005 | Return made up to 25/07/05; full list of members (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 July 2004 | Return made up to 25/07/04; full list of members (5 pages) |
26 July 2004 | Return made up to 25/07/04; full list of members (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 August 2003 | Location of register of members (1 page) |
4 August 2003 | Location of register of members (1 page) |
4 August 2003 | Return made up to 25/07/03; full list of members (5 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
4 August 2003 | Return made up to 25/07/03; full list of members (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 July 2002 | Memorandum and Articles of Association (13 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (5 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (5 pages) |
31 July 2002 | Memorandum and Articles of Association (13 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Company name changed gunners sales agency LIMITED\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Company name changed gunners sales agency LIMITED\certificate issued on 02/05/02 (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (5 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (5 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
16 October 2000 | (5 pages) |
16 October 2000 | (5 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
3 August 1999 | (6 pages) |
3 August 1999 | (6 pages) |
15 July 1999 | Return made up to 25/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 25/07/99; full list of members (6 pages) |
22 September 1998 | (6 pages) |
22 September 1998 | (6 pages) |
16 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
3 December 1997 | (7 pages) |
3 December 1997 | (7 pages) |
15 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
15 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
22 November 1996 | (7 pages) |
22 November 1996 | (7 pages) |
16 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
16 July 1996 | Location of register of members (non legible) (1 page) |
16 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
16 July 1996 | Location of register of members (non legible) (1 page) |
5 December 1995 | (7 pages) |
5 December 1995 | (7 pages) |