Little Somerford
Chippenham
Wiltshire
SN15 5BH
Director Name | Camilla Kate Gyle Thompson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Account Director |
Correspondence Address | 54 Paultons Square London SW3 5DT |
Secretary Name | John Anthony Crassweller Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Secretary Name | Robert Andrew MacDonald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 85 Elsenham Street Southfields London SW18 5NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Avalon Road London SW6 2EX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
2 at £1 | C.k. Gyle Thompson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 31 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 85 Elsenham Street London SW18 5NX to 5 Avalon Road London SW6 2EX on 23 August 2017 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
23 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 January 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
19 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
20 February 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
20 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
26 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for David Courtney Gyle Thompson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Courtney Gyle Thompson on 9 November 2009 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
19 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
31 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
23 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
11 September 2002 | Secretary resigned;director resigned (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 48 moreton street london SW1V 2PB (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
9 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
12 November 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
11 October 1999 | Incorporation (18 pages) |