Saint Albans Road
London
NW5 1RF
Director Name | Mr Simon David Erskine |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Mortimer Road London NW10 5QR |
Director Name | Mr Peter John Gotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Keepers Cottages 5 Staples Road Loughton Essex IG10 1HP |
Secretary Name | John Morris Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coutts Crescent Saint Albans Road London NW5 1RF |
Director Name | John Andrew Jackson Ellis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 08 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Poland Street London W1F 7NS |
Director Name | Mr James Alexander Gare |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Burley Road Bishops Stortford Hertfordshire CM23 3LR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 30 - 34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
183 at £0.01 | Concepcion Rodriguez Vives 9.15% Ordinary |
---|---|
183 at £0.01 | Dr May Kin Erskine 9.15% Ordinary |
183 at £0.01 | John Morris Ball 9.15% Ordinary |
183 at £0.01 | Simon David Erskine 9.15% Ordinary |
146 at £0.01 | James Alexander Gare 7.30% Ordinary |
146 at £0.01 | Kendra Gare 7.30% Ordinary |
488 at £0.01 | John Ellis 24.40% Ordinary |
244 at £0.01 | Amanda Haigh 12.20% Ordinary |
244 at £0.01 | Peter John Gotham 12.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £525,522 |
Net Worth | £199 |
Cash | £21,274 |
Current Liabilities | £65,641 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
23 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Director's details changed for Peter John Gotham on 1 April 2011 (2 pages) |
22 March 2012 | Director's details changed for Peter John Gotham on 1 April 2011 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Friendly House 52-58 Tabernacle Street London EC2A 4NJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Friendly House 52-58 Tabernacle Street London EC2A 4NJ on 6 October 2011 (1 page) |
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Company name changed gotham erskine services LIMITED\certificate issued on 12/07/11
|
6 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Director's details changed for John Morris Ball on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for James Alexander Gare on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for James Alexander Gare on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Director's details changed for Peter Gotham on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon David Erskine on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Morris Ball on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon David Erskine on 2 February 2010 (2 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 February 2010 | Director's details changed for Peter Gotham on 2 February 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 April 2009 | Director appointed james alexander gare (2 pages) |
3 March 2009 | Return made up to 22/01/09; full list of members (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 May 2008 | Director appointed john andrew jackson ellis (2 pages) |
18 April 2008 | Return made up to 22/01/08; full list of members (6 pages) |
18 April 2008 | S-div (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Memorandum and Articles of Association (8 pages) |
8 June 2007 | Company name changed gotham erskine LIMITED\certificate issued on 08/06/07 (2 pages) |
22 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
10 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 March 2002 | Return made up to 22/01/02; full list of members (8 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (8 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 February 2000 | Return made up to 22/01/00; full list of members (9 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 25 roman road london E2 0HU (1 page) |
23 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Ad 26/01/99--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
22 January 1999 | Incorporation (18 pages) |