Redricks Lane
Sawbridgeworth
Hertfordshire
CM21 0RL
Director Name | Emma Maxwell Jenkins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 September 2008) |
Role | Operations Director |
Correspondence Address | 2 Parsonage Farm Oast Nine Ash Lane Boughton Under Blean Faversham Kent ME13 9SR |
Secretary Name | The Accountancy Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 September 2008) |
Correspondence Address | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Emma Maxwell Jenkins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Securities Market Maker |
Correspondence Address | Addison Cottage 5 Old Bakery Mews The Street Boughton Under Blean Faversham Kent ME13 9ET |
Director Name | John Peter Jenkins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Securities Market Maker |
Country of Residence | United Kingdom |
Correspondence Address | Knysna Redricks Lane Sawbridgeworth Hertfordshire CM21 0RL |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | John Peter Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Securities Market Maker |
Country of Residence | United Kingdom |
Correspondence Address | Knysna Redricks Lane Sawbridgeworth Hertfordshire CM21 0RL |
Director Name | Mr Jonathan Maxwell Jenkins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(8 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 College Road Isleworth Middlesex TW7 5DP |
Secretary Name | Mr Jonathan Maxwell Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(8 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 College Road Isleworth Middlesex TW7 5DP |
Director Name | Paul David Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2008) |
Role | Head Of Dealing |
Correspondence Address | 62 Western Road Billericay Essex CM12 9DT |
Secretary Name | Louise Anne Anstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 May 2003) |
Role | Membership Scretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seymour Lodge Seymour Road Hampton Wick Surrey KT1 4HY |
Secretary Name | Peter Russell Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 34 Saint Kathryns Place Deyncourt Gardens Upminster Essex RM14 1TW |
Secretary Name | Barry Robert Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 April 2004) |
Role | Accounts Manager |
Correspondence Address | Ashwood 10 The Spinney Billericay Essex CM12 0AU |
Registered Address | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £484,575 |
Gross Profit | £484,575 |
Net Worth | £507,217 |
Cash | £191,496 |
Current Liabilities | £303,875 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
8 February 2008 | Director resigned (1 page) |
29 August 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
17 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 March 2007 | New director appointed (2 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 July 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
19 April 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
17 December 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
8 April 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
16 September 2003 | Return made up to 30/06/03; full list of members
|
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
1 July 2003 | Nc inc already adjusted 21/02/03 (1 page) |
1 July 2003 | Resolutions
|
11 June 2003 | Registered office changed on 11/06/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
5 June 2003 | Secretary resigned (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Ad 21/02/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 1 goodmans yard london E1 8AT (1 page) |
25 March 2003 | Nc inc already adjusted 21/02/03 (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (3 pages) |
3 March 2003 | Company name changed goss exchange LIMITED\certificate issued on 03/03/03 (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 370 cranbrook road ilford essex IG2 6HY (1 page) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 February 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
5 October 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members
|
17 November 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
17 November 1998 | Resolutions
|
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
22 December 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
19 October 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
14 November 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 59 lockesfield place london E14 3AJ (1 page) |
9 April 1995 | Resolutions
|
30 June 1994 | Incorporation (12 pages) |