The Bishops Avenue
London
N2 0BA
Secretary Name | Gmgcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 February 2008) |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | GMG Roberts (Consultancy) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 2nd Floor 47 Queen Anne Street London W1G 9JG |
Registered Address | 45-46 Berners Street London W1T 3NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £56,000 |
Net Worth | £2 |
Cash | £7,007 |
Current Liabilities | £7,005 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2007 | Voluntary strike-off action has been suspended (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
12 March 2007 | Application for striking-off (1 page) |
3 October 2006 | Return made up to 21/12/05; full list of members (6 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
3 June 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 47 queen anne street london W1M 9FA (1 page) |
7 February 2004 | Return made up to 21/12/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
28 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
15 May 2001 | Company name changed 110 hotel developments LIMITED\certificate issued on 15/05/01 (2 pages) |
12 February 2001 | Return made up to 21/12/00; full list of members
|
5 October 2000 | Accounts made up to 31 May 2000 (6 pages) |
6 June 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
21 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
1 February 1999 | Memorandum and Articles of Association (11 pages) |
19 January 1999 | Company name changed 110 developments LIMITED\certificate issued on 20/01/99 (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 December 1998 | Incorporation (16 pages) |