Ifield
Crawley
West Sussex
RH11 0HT
Secretary Name | Mr Geoffrey Dyckes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 February 2013) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 179 Rusper Road Ifield Crawley West Sussex RH11 0HT |
Director Name | Graham Dyckes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2009) |
Role | Broker |
Correspondence Address | 3 Muntham Drive Barns Green West Sussex RH13 7PT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2013 | Final Gazette dissolved following liquidation (1 page) |
27 February 2013 | Final Gazette dissolved following liquidation (1 page) |
27 November 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 November 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
14 October 2011 | Registered office address changed from Global House Daux Road Billingshurst West Sussex RH14 9SJ on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from Global House Daux Road Billingshurst West Sussex RH14 9SJ on 14 October 2011 (2 pages) |
7 October 2011 | Statement of affairs with form 4.19 (6 pages) |
7 October 2011 | Statement of affairs with form 4.19 (6 pages) |
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
20 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
14 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
14 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Change of name notice (3 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Change of name notice (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Company name changed global mortgages LIMITED\certificate issued on 21/07/10
|
18 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Termination of appointment of Graham Dyckes as a director (1 page) |
12 October 2009 | Termination of appointment of Graham Dyckes as a director (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 July 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 July 2009 | Return made up to 02/04/09; full list of members (4 pages) |
25 June 2009 | Ad 04/11/08-04/11/08 gbp si 4@1=4 gbp ic 100/104 (3 pages) |
25 June 2009 | Ad 04/11/08-04/11/08\gbp si 4@1=4\gbp ic 100/104\ (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
24 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
9 November 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
9 November 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
25 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
23 May 2006 | Accounts made up to 30 April 2005 (6 pages) |
23 May 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
11 August 2005 | Return made up to 02/04/05; full list of members (7 pages) |
11 August 2005 | Return made up to 02/04/05; full list of members (7 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: kingfisher house broadbridge heath west sussex RH12 3NS (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: kingfisher house broadbridge heath west sussex RH12 3NS (1 page) |
14 December 2004 | Accounts made up to 30 April 2004 (2 pages) |
14 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
24 March 2004 | Return made up to 02/04/04; full list of members (7 pages) |
24 March 2004 | Return made up to 02/04/04; full list of members (7 pages) |
27 November 2003 | Accounts made up to 30 April 2003 (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
14 February 2003 | Accounts made up to 30 April 2002 (2 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members
|
23 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
12 March 2002 | Company name changed graeme blair financial planning LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed graeme blair financial planning LIMITED\certificate issued on 12/03/02 (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 8 haslett avenue west crawley west sussex RH10 1HS (1 page) |
7 September 2001 | Company name changed global financial LIMITED\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Company name changed global financial LIMITED\certificate issued on 07/09/01 (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: groveley house new domewood copthorne west sussex RH10 3HE (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: groveley house new domewood copthorne west sussex RH10 3HE (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
2 April 2001 | Incorporation (10 pages) |