Henlade
Taunton
Somerset
TA3 5NB
Director Name | Stephanie Gibbs |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2010(11 years after company formation) |
Appointment Duration | 4 years (closed 25 November 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Fifth Flor 10 St Bride Street London EC4A 4AD |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Registered Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Andrew Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,619 |
Cash | £71 |
Current Liabilities | £856,685 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2014 | Voluntary strike-off action has been suspended (1 page) |
16 August 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Application to strike the company off the register (3 pages) |
3 October 2013 | Application to strike the company off the register (3 pages) |
26 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 November 2012 | Annual return made up to 26 October 2012 Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 26 October 2012 Statement of capital on 2012-11-23
|
23 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
23 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
25 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
25 January 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Stephanie Gibbs on 16 January 2012 (3 pages) |
25 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Stephanie Gibbs on 16 January 2012 (3 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 December 2010 | Appointment of Stephanie Gibbs as a director (3 pages) |
17 December 2010 | Appointment of Stephanie Gibbs as a director (3 pages) |
6 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Gd Secretarial Services Limited on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Gd Secretarial Services Limited on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (6 pages) |
24 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members
|
18 November 2005 | Return made up to 26/10/05; full list of members
|
2 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
2 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
29 December 2004 | Return made up to 26/10/04; full list of members (6 pages) |
29 December 2004 | Return made up to 26/10/04; full list of members (6 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
5 November 2003 | Return made up to 26/10/03; full list of members
|
5 November 2003 | Return made up to 26/10/03; full list of members
|
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Particulars of mortgage/charge (4 pages) |
13 February 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 October 2000 | Return made up to 26/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 26/10/00; full list of members (6 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
15 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
26 October 1999 | Incorporation (21 pages) |
26 October 1999 | Incorporation (21 pages) |