Gandish Road
East Bergholt
Suffolk
CO7 6TP
Secretary Name | Sallie Jean Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 29 years, 9 months (closed 09 September 2021) |
Role | Company Director |
Correspondence Address | Newlands Gandish Road East Bergholt Suffolk CO7 6TP |
Director Name | Neil Porter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1994) |
Role | Architect |
Correspondence Address | 36 Harmood Street London NW1 8DP |
Director Name | Mr David Christian Howarth |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 124 Chingford Road London E17 4PL |
Director Name | Andrew John Lloyd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pulross Road London SW9 8AF |
Registered Address | Centre 645 London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £80,211 |
Cash | £10 |
Current Liabilities | £164,490 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 November 2017 | Liquidators' statement of receipts and payments to 20 October 2017 (11 pages) |
---|---|
30 December 2016 | Liquidators' statement of receipts and payments to 20 October 2016 (10 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 20 October 2015 (10 pages) |
8 January 2016 | Liquidators statement of receipts and payments to 20 October 2015 (10 pages) |
18 November 2014 | Liquidators statement of receipts and payments to 20 October 2014 (10 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (10 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 20 October 2013 (10 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 20 October 2013 (10 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 20 October 2012 (10 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 20 October 2012 (10 pages) |
7 November 2011 | Statement of affairs with form 4.19 (5 pages) |
31 October 2011 | Registered office address changed from 13-19 Curtain Road London EC2A 3LT on 31 October 2011 (2 pages) |
28 October 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders Statement of capital on 2011-02-17
|
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 February 2009 | Return made up to 20/12/08; full list of members (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 January 2008 | Return made up to 20/12/07; full list of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
22 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Return made up to 20/12/04; full list of members
|
24 December 2004 | Director resigned (1 page) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
19 February 2004 | Return made up to 20/12/03; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
31 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
18 January 2002 | Return made up to 20/12/01; full list of members
|
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
26 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (2 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
17 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 August 1998 (2 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 August 1997 (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 70 cowcross street london EC1M 6BP (1 page) |
27 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
25 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 31 August 1995 (4 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1990 | Incorporation (28 pages) |