Clevedon
North Somerset
BS21 7TQ
Secretary Name | Bachulal Dhanji Meghani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 September 2006) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 8 Bideford Close Edgware Middlesex HA8 6DB |
Director Name | Mr Garrard Cole |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cheriton Road Winchester Hampshire SO22 5EQ |
Director Name | John Alasdair Stanners |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 05 September 2006) |
Role | Manager |
Correspondence Address | Daviot Livera Street, Evanton Dingwall Ross Shire IV16 9XZ Scotland |
Director Name | Raymond John Albert Kenneth Warren |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 05 September 2006) |
Role | Management Consultant |
Correspondence Address | 133 Gillway Lane Tamworth Staffordshire B79 8PN |
Secretary Name | Candida Isabel Neerunjun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Larch Close Balham London SW12 9SX |
Secretary Name | Susan Jean Dorricott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 6 Gunton St Peters Avenue Lowestoft Suffolk NR32 4JP |
Secretary Name | Candida Isabell Dorricott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 121 Larch Close Balham London SW12 9SX |
Secretary Name | Clair Marie Napierski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 8 St Johns Avenue Clevedon Somerset BS21 7TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £332,937 |
Cash | £790,297 |
Current Liabilities | £214,337 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
24 October 2005 | Application for striking-off (2 pages) |
15 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 August 2005 | Receiver ceasing to act (2 pages) |
24 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 September 2003 | Administrative Receiver's report (16 pages) |
11 August 2003 | Appointment of receiver/manager (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 18 kenn road clevedon avon BS21 6EL (1 page) |
3 June 2003 | Company name changed gordano LIMITED\certificate issued on 03/06/03 (2 pages) |
3 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 February 2003 | Ad 31/10/94--------- £ si 649@10 (2 pages) |
25 February 2003 | Ad 18/12/00--------- £ si [email protected] (6 pages) |
25 February 2003 | Ad 25/04/00--------- £ si [email protected] (6 pages) |
25 February 2003 | Ad 15/01/03--------- £ si [email protected] £ ic 18585/18585 (2 pages) |
25 February 2003 | Ad 08/01/98--------- £ si [email protected] (4 pages) |
25 February 2003 | Ad 14/12/01--------- £ si [email protected] (4 pages) |
25 February 2003 | Ad 06/06/98--------- £ si [email protected] (2 pages) |
25 February 2003 | Ad 11/08/00--------- £ si [email protected] (6 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Resolutions
|
2 October 2002 | Return made up to 13/08/02; full list of members
|
27 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
28 November 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
22 August 2001 | Return made up to 13/08/01; full list of members (10 pages) |
20 November 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
10 October 2000 | Return made up to 26/08/00; full list of members (14 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 8 st johns avenue clevedon somerset BS21 7TQ (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
8 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 December 1998 | Company name changed internet shopper LIMITED\certificate issued on 29/12/98 (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Return made up to 26/08/98; full list of members
|
16 September 1998 | New secretary appointed (2 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 June 1998 | Ad 07/03/95--------- £ si 300@10 (2 pages) |
11 June 1998 | Ad 21/11/94--------- £ si 150@10 (2 pages) |
11 June 1998 | Ad 21/12/94--------- £ si 100@10 (2 pages) |
9 June 1998 | S-div 12/11/97 (1 page) |
22 April 1998 | Nc inc already adjusted 12/11/97 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
1 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 320 garratt lane london SW18 4EJ (1 page) |
27 August 1996 | Ad 19/08/96--------- £ si 99@10 (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Return made up to 26/08/96; full list of members (6 pages) |
27 August 1996 | Secretary resigned (1 page) |
5 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
29 August 1995 | Return made up to 26/08/95; full list of members (6 pages) |