Ashburnham Road
London
SW10 0PA
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2005(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 July 2015) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Rachel Regina Azulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Upper Blantyre Walk Chelsea London SW10 0DX |
Director Name | Christopher John Burne |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 11b Charlwood Road London SW15 1PJ |
Secretary Name | Dimitri Aime Azulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 38 Winchester House Beaufort Street London SW3 5BJ |
Secretary Name | Pixy Sylviane Marty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 2005) |
Role | Secretary |
Correspondence Address | 12 Upper Blantyre Walk Chelsea London SW10 0DX |
Director Name | Mr Bharat Manya |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2005) |
Role | IT Consultant |
Correspondence Address | 241 Conway Crescent Perivale, Middex Greenford Middex UB6 8JF |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dimitri Azulay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,785 |
Gross Profit | £56,785 |
Net Worth | £424 |
Cash | £1 |
Current Liabilities | £11,912 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Dimitri Azulay on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Dimitri Azulay on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Dimitri Azulay on 2 October 2009 (2 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
21 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
15 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (6 pages) |
21 November 2005 | Return made up to 31/03/05; full list of members (6 pages) |
21 November 2005 | Return made up to 31/03/05; full list of members (6 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: hayhurst jackson 1ST floor offices sparshatts broad oak botley southampton hampshire SO30 2EU (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: hayhurst jackson 1ST floor offices sparshatts broad oak botley southampton hampshire SO30 2EU (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
8 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | Director's particulars changed (2 pages) |
31 March 1995 | Incorporation (34 pages) |
31 March 1995 | Incorporation (34 pages) |