Wimbledon
London
SW19 8PD
Director Name | Mr Christopher James Turnbull |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cambrian Close Camberley Surrey GU15 3LD |
Secretary Name | Ms Dale Scholefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Faraday Road Wimbledon London SW19 8PD |
Director Name | Christopher Paul Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 17 Maidenhair Drive Boughton Vale Rugby Warwickshire CV23 0SE |
Director Name | Julia Townsend |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Travel Manager |
Correspondence Address | 34b Broomwood Road London SW11 6HT |
Director Name | Mrs Julia Priscilla Townsend |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pearls Farmhouse Ipswich Road Helmingham Stowmarket Suffolk IP14 6EN |
Director Name | Ms Fiona Goodacre |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Travel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elborough Street London SW18 5DW |
Director Name | Christopher James Else |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Underwriter |
Correspondence Address | The Farmhouse Little Shoddesden Lane Andover Hampshire SP11 9LW |
Secretary Name | Miss Jacqueline Anne Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 67 Whitesmith Drive Billericay Essex CM12 0FP |
Director Name | Mr Michael Else |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Corscombe Dorchester Dorset DT2 0PA |
Secretary Name | Katherine Elizabeth Bradfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 32 Kelvin Avenue Palmers Green London N13 4TG |
Secretary Name | Lee Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Felstead Road Orpington Kent BR6 9AB |
Director Name | Ms Dale Scholefield |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Faraday Road Wimbledon London SW19 8PD |
Director Name | Mr Christopher James Turnbull |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cambrian Close Camberley Surrey GU15 3LD |
Secretary Name | Ms Dale Scholefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Faraday Road Wimbledon London SW19 8PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
29 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
27 October 2010 | Application to strike the company off the register (3 pages) |
27 October 2010 | Application to strike the company off the register (3 pages) |
28 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
28 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Dale Scholefield on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Dale Scholefield on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher James Turnbull on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Christopher James Turnbull on 19 October 2009 (2 pages) |
8 June 2009 | Appointment Terminated Director julia townsend (1 page) |
8 June 2009 | Director appointed christopher james turnbull (3 pages) |
8 June 2009 | Director appointed christopher james turnbull (3 pages) |
8 June 2009 | Director and secretary appointed dale scholefield (3 pages) |
8 June 2009 | Director and secretary appointed dale scholefield (3 pages) |
8 June 2009 | Appointment terminated director julia townsend (1 page) |
4 June 2009 | Company name changed g & t luxury travel LIMITED\certificate issued on 08/06/09 (3 pages) |
4 June 2009 | Company name changed g & t luxury travel LIMITED\certificate issued on 08/06/09 (3 pages) |
12 May 2009 | Appointment Terminated Director dale scholefield (1 page) |
12 May 2009 | Appointment terminated secretary dale scholefield (1 page) |
12 May 2009 | Appointment Terminated Secretary dale scholefield (1 page) |
12 May 2009 | Appointment terminated director christopher turnbull (1 page) |
12 May 2009 | Appointment Terminated Director christopher turnbull (1 page) |
12 May 2009 | Appointment terminated director dale scholefield (1 page) |
21 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
21 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page) |
25 October 2007 | Return made up to 06/10/07; no change of members (5 pages) |
25 October 2007 | Return made up to 06/10/07; no change of members (5 pages) |
14 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
14 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
14 August 2007 | Company name changed goodacre & townsend LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed goodacre & townsend LIMITED\certificate issued on 14/08/07 (2 pages) |
6 November 2006 | Full accounts made up to 30 April 2006 (11 pages) |
6 November 2006 | Full accounts made up to 30 April 2006 (11 pages) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 65 leadenhall street london EC3A 2AD (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 65 leadenhall street london EC3A 2AD (1 page) |
23 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
14 March 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
14 March 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 February 2005 | Ad 08/02/05-08/02/05 £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | £ nc 250000/300000 08/02/05 (1 page) |
14 February 2005 | Ad 08/02/05-08/02/05 £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
14 February 2005 | £ nc 250000/300000 08/02/05 (1 page) |
14 February 2005 | Resolutions
|
8 November 2004 | Return made up to 06/10/04; full list of members
|
8 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 October 2003 | Return made up to 06/10/03; full list of members
|
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
22 January 2003 | Ad 20/12/02--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
22 January 2003 | Ad 20/12/02--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
22 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
28 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 October 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 21/03/00; full list of members
|
19 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
17 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 April 1998 | Return made up to 21/03/98; full list of members (8 pages) |
14 April 1998 | Return made up to 21/03/98; full list of members (8 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members (8 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members (8 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 April 1996 | Return made up to 21/03/96; full list of members
|
23 April 1996 | Return made up to 21/03/96; full list of members (8 pages) |
16 November 1995 | Ad 20/10/95--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages) |
16 November 1995 | Ad 20/10/95--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 April 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 21/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 July 1994 | Particulars of mortgage/charge (3 pages) |
19 July 1994 | Particulars of mortgage/charge (3 pages) |
21 March 1994 | Incorporation (15 pages) |