London
W7 3JE
Director Name | Gerard Joseph Gillespie |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Swimming Teacher And Personal |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Bennett Close Hounslow Middlesex TW4 5AE |
Secretary Name | Gerard Joseph Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Swimming Teacher And Personal |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Bennett Close Hounslow Middlesex TW4 5AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gerard Joseph Gillespie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £9,484 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (1 page) |
11 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 20 March 2018 (1 page) |
21 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Gerard Joseph Gillespie as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Gerard Joseph Gillespie as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Director's details changed for Gerard Joseph Gillespie on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Gerard Joseph Gillespie on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Catherine Gillespie on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Catherine Gillespie on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Gerard Joseph Gillespie on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Catherine Gillespie on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Director's change of particulars / catherine gillespie / 01/04/2008 (1 page) |
25 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
25 June 2009 | Director's change of particulars / catherine gillespie / 01/04/2008 (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 May 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
11 May 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
16 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
24 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 July 2002 | Return made up to 08/06/02; full list of members
|
2 July 2002 | Return made up to 08/06/02; full list of members
|
3 July 2001 | Ad 08/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 July 2001 | Ad 08/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
8 June 2001 | Incorporation (17 pages) |
8 June 2001 | Incorporation (17 pages) |