London
W4 1TQ
Secretary Name | William Patrick Christopher Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 32 Vernon Road Birmingham West Midlands B16 9SH |
Director Name | David John Metcalf |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Secretary Name | David John Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | William Patrick Christopher Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 32 Vernon Road Birmingham West Midlands B16 9SH |
Registered Address | 317 Horn Lane Acton London W3 0BU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,139 |
Net Worth | -£5,419 |
Current Liabilities | £5,419 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 317 horn lane acton london W3 0BU (1 page) |
5 December 2003 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
2 December 2003 | Application for striking-off (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 317 horn lane acton london W3 0BU (1 page) |
18 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
16 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
3 May 2002 | Return made up to 25/09/01; full list of members (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 33 hanger lane ealing london W5 3HJ (1 page) |
20 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: gable house 239 regents park road london N3 3LF (1 page) |
22 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
7 November 2000 | Return made up to 25/09/00; full list of members
|
24 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 39 westcroft square hammersmith london W6 0TA (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 25/09/98; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 30 September 1998 (7 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 17 wellington road ealing london W5 4UJ (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
8 October 1997 | Company name changed GAG70 LIMITED\certificate issued on 09/10/97 (2 pages) |
7 October 1997 | Secretary resigned;director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page) |
25 September 1997 | Incorporation (15 pages) |