Swindon
Wiltshire
SN2 5AB
Secretary Name | Gc Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 October 2020) |
Correspondence Address | 4 Reading Road Pangbourne Reading Berkshire RG8 7LY |
Director Name | Stephen John Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 Kingshill Road Swindon Wiltshire SN1 2DG |
Secretary Name | Madeleine Paulette Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cp 38, 1993 Veysonnaz Valais Switzerland |
Director Name | Martin Sanderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2004) |
Role | International Purchasing Agent |
Correspondence Address | 49 Grasmere Avenue Reading Berkshire RG30 6UX |
Director Name | Mr Martin Sanderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St James Close Pangbourne Reading Berkshire RG8 7AP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Tillex Facilities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2008) |
Correspondence Address | 5 St James Close Pangbourne Reading Berkshire RG8 7AP |
Registered Address | Lawford House 4 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Davinder Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,369 |
Cash | £200 |
Current Liabilities | £950 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
---|---|
17 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 May 2016 | Registered office address changed from Greengate House Pickwick Road Corsham Wiltshire SN13 9BY to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 17 May 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Secretary's details changed for Gc Company Services Ltd on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 December 2012 | Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 4 December 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Appointment of Mr Davinder Singh as a director (2 pages) |
4 July 2011 | Termination of appointment of Martin Sanderson as a director (1 page) |
27 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
21 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 December 2008 | Appointment terminated director tillex facilities LIMITED (1 page) |
5 December 2008 | Director appointed martin sanderson (2 pages) |
3 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 2-12 whitchurch road pangbourne reading berkshire RG8 7BP (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
25 October 2004 | Director resigned (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 30/04/04; full list of members (8 pages) |
11 February 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director's particulars changed (1 page) |
19 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 July 2002 | Ad 15/04/02--------- £ si 10@1 (2 pages) |
10 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
9 July 2002 | New director appointed (3 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
19 July 2000 | Return made up to 30/04/00; full list of members (5 pages) |
28 March 2000 | Company name changed gunn information technology serv ices LIMITED\certificate issued on 29/03/00 (2 pages) |
24 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 December 1999 | Return made up to 30/04/99; full list of members (5 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: 152 city road london EC1V 2NX (1 page) |
5 December 1999 | Ad 30/04/98--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1999 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
30 April 1998 | Incorporation (10 pages) |