Nazeing
Essex
EN9 2RS
Secretary Name | Lucia Giovana La Rosa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Black Lane Nazing Essex EN9 2RS |
Director Name | Mrs Lucia Giovana La Rosa |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravens Black Lane Nazeing Essex EN9 2RS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | glrscooters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 471154 |
Telephone region | Lea Valley |
Registered Address | 1st Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Guiseppe La Rosa 50.00% Ordinary |
---|---|
50 at £1 | Lucia Giovana La Rosa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,384 |
Cash | £1,615 |
Current Liabilities | £89,610 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 February 2003 | Delivered on: 19 February 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 June 2000 | Delivered on: 4 July 2000 Persons entitled: Trimark Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £1,500 deposited with the bank. Outstanding |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 April 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 April 2013 | Registered office address changed from the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom on 18 April 2013 (1 page) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2011 | Director's details changed for Lucia Giovana La Rosa on 12 December 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Lucia Giovana La Rosa on 12 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Lucia Giovana La Rosa on 12 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Guiseppe La Rosa on 12 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Guiseppe La Rosa on 12 December 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Lucia Giovana La Rosa on 12 December 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Registered office address changed from 6 Hartham Lane Hertford Hertfordshire SG14 1QN on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 6 Hartham Lane Hertford Hertfordshire SG14 1QN on 17 September 2010 (1 page) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Lucia Giovana La Rosa on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lucia Giovana La Rosa on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Guiseppe La Rosa on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Guiseppe La Rosa on 13 January 2010 (2 pages) |
5 August 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
21 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
16 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
16 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
10 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
11 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members
|
13 January 2003 | Return made up to 13/12/02; full list of members
|
24 January 2002 | Return made up to 13/12/01; full list of members
|
24 January 2002 | Return made up to 13/12/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
25 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2000 | Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
13 December 1999 | Incorporation (16 pages) |
13 December 1999 | Incorporation (16 pages) |