Catherington
Waterlooville
Hampshire
PO8 0TY
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 August 2016) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Mr Jeremy Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark C. Whitehead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,150 |
Current Liabilities | £106,560 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
16 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
16 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
18 September 2008 | Return made up to 22/04/08; full list of members (3 pages) |
11 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
24 September 2007 | Return made up to 22/04/07; no change of members (6 pages) |
3 October 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
22 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members
|
5 May 2005 | New secretary appointed (2 pages) |
1 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 23 sussex street london SW1V 4RR (1 page) |
14 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
24 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
22 May 2002 | Incorporation (15 pages) |