Gillitts
Kwa Zulu Natal 3603
South Africa
Director Name | Rosemarie Lefevre |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | Britian |
Correspondence Address | The Old Stables Henley-On-Thames Oxfordshire RG9 6AN |
Secretary Name | Catherine Elizabeth Loudwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Saleby Close Lower Earley Reading Berkshire RG6 3BE |
Secretary Name | Lynne Mulrooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 August 2004) |
Role | Secretary |
Correspondence Address | 53 Helmsdale Bracknell Berkshire RG12 3TA |
Director Name | Lynn McGee |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2006) |
Role | Director Administrator |
Correspondence Address | 53 Helmsdale Bracknell Berkshire RG12 0TA |
Secretary Name | Cheryl Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 August 2005) |
Role | Head Of School |
Correspondence Address | Glebe Farm Brightwell Baldwin Oxfordshire OX49 5NP |
Director Name | Cheryl Maiden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | The Stables Lower Assendon Oxfordshire RG9 6AN |
Director Name | Cheryl Maiden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | The Stables Lower Assendon Oxfordshire RG9 6AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suit 118 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,042 |
Net Worth | £6,771 |
Current Liabilities | £27,866 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Registered office address changed from The Stables Lower Assendon Henley on Thames Oxfordshire RG9 6AN on 30 July 2010 (3 pages) |
30 July 2010 | Registered office address changed from the Stables Lower Assendon Henley on Thames Oxfordshire RG9 6AN on 30 July 2010 (3 pages) |
7 June 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (10 pages) |
7 June 2010 | Annual return made up to 21 July 2008 with a full list of shareholders (10 pages) |
7 June 2010 | Annual return made up to 21 July 2008 with a full list of shareholders (10 pages) |
7 June 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (10 pages) |
28 April 2010 | Appointment of Rosemarie Lefevre as a director (2 pages) |
28 April 2010 | Termination of appointment of Cheryl Maiden as a director (1 page) |
28 April 2010 | Termination of appointment of Cheryl Maiden as a director (1 page) |
28 April 2010 | Appointment of Rosemarie Lefevre as a director (2 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
12 October 2007 | Return made up to 21/07/07; full list of members
|
12 October 2007 | Return made up to 21/07/07; full list of members (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Return made up to 21/07/05; full list of members (7 pages) |
25 October 2005 | Return made up to 21/07/05; full list of members
|
21 October 2005 | Registered office changed on 21/10/05 from: glebe farm barn brightwell baldwin OX49 5NP (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: glebe farm barn brightwell baldwin OX49 5NP (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
10 November 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 November 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
26 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
26 September 2003 | Return made up to 21/07/03; full list of members
|
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members
|
26 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
14 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
14 September 2001 | Return made up to 21/07/01; full list of members
|
4 December 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 December 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
20 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
2 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
2 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
2 January 1998 | Return made up to 21/07/97; full list of members (6 pages) |
2 January 1998 | Return made up to 21/07/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 July 1997 | Full accounts made up to 31 December 1995 (4 pages) |
2 July 1997 | Full accounts made up to 31 December 1995 (4 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: chiltern house fawley road lower assendon henley on thames oxfordshire RG9 6AN (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: chiltern house fawley road lower assendon henley on thames oxfordshire RG9 6AN (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA (1 page) |
26 January 1997 | Return made up to 21/07/96; no change of members
|
26 January 1997 | Return made up to 21/07/96; no change of members (4 pages) |
30 May 1996 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
30 May 1996 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Return made up to 21/07/95; full list of members (5 pages) |
2 February 1996 | Return made up to 21/07/95; full list of members (5 pages) |
25 January 1996 | Secretary resigned (1 page) |
11 October 1995 | £ nc 1000/50000 04/10/95 (1 page) |
11 October 1995 | £ nc 1000/50000 04/10/95 (1 page) |
11 October 1995 | Ad 04/10/95--------- £ si 15098@1=15098 £ ic 2/15100 (2 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Ad 04/10/95--------- £ si 15098@1=15098 £ ic 2/15100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |