Twickenham
Middlesex
TW1 4HU
Director Name | Gavin Patrick Foley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 June 2006) |
Role | Bond Trader |
Correspondence Address | 6 Osborne Road Westcliff On Sea Essex SS0 7DW |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 June 2006) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Director Name | Justine Falkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Office Manager |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Peter Sartain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 92 Broad Walk Hockley Essex SS5 5DG |
Secretary Name | Peter Sartain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 92 Broad Walk Hockley Essex SS5 5DG |
Director Name | Wayne Frederick Kenneth Hills |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 36 Threadgold House Dove Road Islington N1 3HN |
Registered Address | C/O Geo Little Selibre & Co Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £170,337 |
Net Worth | -£17,767 |
Cash | £4,489 |
Current Liabilities | £70,623 |
Latest Accounts | 29 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 June |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2004 | Return made up to 23/12/03; full list of members
|
26 April 2004 | Delivery ext'd 3 mth 22/06/03 (1 page) |
6 July 2003 | Total exemption full accounts made up to 29 June 2002 (8 pages) |
3 March 2003 | Return made up to 23/12/02; full list of members (7 pages) |
26 April 2002 | Total exemption full accounts made up to 29 June 2001 (8 pages) |
14 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
9 October 2001 | Delivery ext'd 3 mth 22/06/01 (1 page) |
28 September 2001 | Accounting reference date extended from 31/12/00 to 22/06/01 (1 page) |
10 May 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 23/12/00; full list of members
|
11 May 2000 | Ad 03/03/00--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Company name changed gls 181 LIMITED\certificate issued on 30/03/00 (2 pages) |
23 December 1999 | Incorporation (19 pages) |