Rotherfield
Crowborough
East Sussex
TN6 3HR
Director Name | Ms Linda Joyce Elisha |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Old Shoreham Road Hove East Sussex BN3 3TW |
Director Name | Mr Anthony David Lambert |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 October 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Old Shoreham Road Hove East Sussex BN3 6HL |
Secretary Name | Ms Linda Joyce Elisha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 day after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Old Shoreham Road Hove East Sussex BN3 3TW |
Director Name | Obiter Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | Bellsmead Station Road Rotherfield Crowborough East Sussex TN6 3HR |
Registered Address | 145 St. John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
50 at £1 | Linda Joyce Elisha 50.00% Ordinary |
---|---|
50 at £1 | Mr Anthony David Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £147,378 |
Gross Profit | £146,287 |
Net Worth | -£20,905 |
Cash | £1,000 |
Current Liabilities | £51,487 |
Latest Accounts | 3 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 03 December |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Termination of appointment of Linda Joyce Elisha as a secretary on 26 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 189F South Coast Road Peacehaven East Sussex BN10 8NS to 145 st. John Street London EC1V 4PW on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Linda Joyce Elisha as a director on 25 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Anthony David Lambert as a director on 25 October 2014 (1 page) |
8 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 September 2013 | Total exemption full accounts made up to 3 December 2012 (10 pages) |
9 September 2013 | Total exemption full accounts made up to 3 December 2012 (10 pages) |
24 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Company name changed giant technologies LTD.\certificate issued on 20/11/12
|
24 August 2012 | Total exemption full accounts made up to 3 December 2011 (10 pages) |
24 August 2012 | Total exemption full accounts made up to 3 December 2011 (10 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 3 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 3 December 2010 (10 pages) |
15 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption full accounts made up to 3 December 2009 (10 pages) |
7 September 2010 | Total exemption full accounts made up to 3 December 2009 (10 pages) |
30 July 2010 | Director's details changed for Mr Anthony David Lambert on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr Anthony David Lambert on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 3 December 2008 (9 pages) |
21 October 2009 | Total exemption small company accounts made up to 3 December 2008 (9 pages) |
1 October 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 3 December 2007 (9 pages) |
5 December 2008 | Total exemption full accounts made up to 3 December 2007 (9 pages) |
10 October 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 3 December 2006 (9 pages) |
4 October 2007 | Total exemption small company accounts made up to 3 December 2006 (9 pages) |
3 July 2007 | Return made up to 04/06/07; full list of members
|
8 December 2006 | Total exemption small company accounts made up to 3 December 2005 (9 pages) |
8 December 2006 | Total exemption small company accounts made up to 3 December 2005 (9 pages) |
11 August 2006 | Return made up to 04/06/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 3 December 2004 (9 pages) |
9 December 2005 | Total exemption small company accounts made up to 3 December 2004 (9 pages) |
11 October 2005 | Return made up to 04/06/05; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 3 December 2003 (9 pages) |
14 October 2004 | Total exemption small company accounts made up to 3 December 2003 (9 pages) |
13 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 3 December 2002 (9 pages) |
7 December 2003 | Total exemption small company accounts made up to 3 December 2002 (9 pages) |
13 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 3 December 2001 (8 pages) |
7 October 2002 | Total exemption small company accounts made up to 3 December 2001 (8 pages) |
23 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 3 December 2000 (8 pages) |
16 October 2001 | Total exemption small company accounts made up to 3 December 2000 (8 pages) |
22 August 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 3 December 1999 (11 pages) |
4 October 2000 | Full accounts made up to 3 December 1999 (11 pages) |
14 August 2000 | Return made up to 04/06/00; full list of members (6 pages) |
7 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: neville & russell glyn farm sunrise business park blanford DT11 8SS (1 page) |
6 April 1999 | Full accounts made up to 3 December 1998 (10 pages) |
6 April 1999 | Full accounts made up to 3 December 1998 (10 pages) |
15 December 1998 | Return made up to 04/06/98; full list of members (6 pages) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1998 | Strike-off action suspended (1 page) |
3 July 1998 | Accounting reference date extended from 30/06/98 to 03/12/98 (1 page) |
21 November 1997 | Company name changed opengate products LIMITED\certificate issued on 21/11/97 (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 40 sillwood road silwood house brighton east sussex BN1 2LE (1 page) |
28 August 1997 | Ad 05/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: bellsmead station road rotherfield crowborough east sussex TN6 3HR (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
4 June 1997 | Incorporation (17 pages) |