Tennysons Lane
Haslemere
West Sussex
GU27 3BJ
Secretary Name | Jonathan Brent Hurwitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Tennysons Lane Haslemere West Sussex GU27 3BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£29,241 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 March 2003 | Delivered on: 21 March 2003 Persons entitled: The Royal Bank of Scotland 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 |
---|
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the company off the register (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 September 2013 | Termination of appointment of Jonathan Hurwitz as a secretary (1 page) |
17 September 2013 | Termination of appointment of Jonathan Hurwitz as a secretary (1 page) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
22 March 2010 | Director's details changed for Oonagh Chloe Lander on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Oonagh Chloe Lander on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Oonagh Chloe Lander on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 November 2008 | Return made up to 16/01/08; full list of members (6 pages) |
27 November 2008 | Return made up to 16/01/08; full list of members (6 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
9 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
9 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
9 February 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
15 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
21 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
21 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
17 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
21 November 2003 | Resolutions
|
21 November 2003 | Resolutions
|
21 November 2003 | Resolutions
|
21 November 2003 | Resolutions
|
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
26 March 2003 | Return made up to 16/01/03; full list of members
|
26 March 2003 | Return made up to 16/01/03; full list of members
|
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Ad 26/08/02--------- £ si [email protected]=42 £ ic 551/593 (2 pages) |
6 February 2003 | Ad 25/08/02--------- £ si [email protected]=407 £ ic 592/999 (2 pages) |
6 February 2003 | Ad 26/08/02--------- £ si [email protected]=42 £ ic 551/593 (2 pages) |
6 February 2003 | Ad 26/07/02--------- £ si 550@1=550 £ ic 1/551 (2 pages) |
6 February 2003 | Ad 26/07/02--------- £ si 550@1=550 £ ic 1/551 (2 pages) |
6 February 2003 | Ad 25/08/02--------- £ si [email protected]=407 £ ic 592/999 (2 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
22 July 2002 | Registered office changed on 22/07/02 from: melville house, 8-12 woodhouse road, finchley london N12 0RG (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: melville house, 8-12 woodhouse road, finchley london N12 0RG (1 page) |
7 February 2002 | Company name changed goalpath LIMITED\certificate issued on 07/02/02 (2 pages) |
7 February 2002 | Company name changed goalpath LIMITED\certificate issued on 07/02/02 (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (1 page) |
28 January 2002 | New secretary appointed (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New director appointed (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New secretary appointed (1 page) |
16 January 2002 | Incorporation (17 pages) |
16 January 2002 | Incorporation (17 pages) |