Gresham Close
Brentwood
Essex
CM14 4FY
Secretary Name | Ian Patton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 51 Bright Street Hartlepool Cleveland TS26 8LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Julie Hoggarth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,987 |
Cash | £117,163 |
Current Liabilities | £6,837 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 October 2017 | Application to strike the company off the register (1 page) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 November 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
14 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 August 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
31 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: central house upper woburn place london WC1H 0QA (1 page) |
25 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
25 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 October 2004 | Director's particulars changed (1 page) |
14 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
11 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
27 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
18 May 2000 | Return made up to 28/04/00; full list of members
|
23 June 1999 | Ad 22/05/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
26 May 1999 | Company name changed wholeclip LIMITED\certificate issued on 27/05/99 (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 120 east road london N1 6AA (1 page) |
28 April 1999 | Incorporation (31 pages) |