London
EC1R 5HL
Director Name | Robert Gascoigne Pees |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Robert Gascoigne Pees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gascoignes Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page) |
6 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Mr Ian Leighton Davies on 19 December 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
12 February 2007 | Location of debenture register (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 06/11/03 (2 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 November 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
9 February 2003 | Return made up to 14/01/03; full list of members
|
10 December 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
14 January 2002 | Incorporation (12 pages) |