Gillingham
Kent
ME8 0QP
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 January 2013) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Secretary Name | Mrs Jacqueline Mary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Director Name | Mr David John Bailey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodspeen Lodge Woodspeen Newbury RG20 8BS |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,798 |
Cash | £692 |
Current Liabilities | £1,126,831 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 October 2019 | Liquidators' statement of receipts and payments to 4 August 2019 (16 pages) |
15 May 2019 | Appointment of a voluntary liquidator (10 pages) |
3 April 2019 | Removal of liquidator by court order (7 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 4 August 2018 (17 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (15 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (15 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 4 August 2016 (10 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 4 August 2016 (10 pages) |
1 October 2016 | Satisfaction of charge 044455900002 in part (3 pages) |
1 October 2016 | Satisfaction of charge 044455900002 in part (3 pages) |
9 March 2016 | Satisfaction of charge 044455900001 in full (4 pages) |
9 March 2016 | Satisfaction of charge 044455900001 in full (4 pages) |
1 February 2016 | Termination of appointment of David John Bailey as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of David John Bailey as a director on 1 February 2016 (1 page) |
26 August 2015 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 August 2015 (2 pages) |
25 August 2015 | Statement of affairs with form 4.19 (6 pages) |
25 August 2015 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Statement of affairs with form 4.19 (6 pages) |
25 August 2015 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Resolutions
|
16 July 2015 | Registered office address changed from Woodspeen Lodge Woodspeen Newbury RG20 8BS to Gable House 239 Regents Park Road London N3 3LF on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Woodspeen Lodge Woodspeen Newbury RG20 8BS to Gable House 239 Regents Park Road London N3 3LF on 16 July 2015 (1 page) |
1 July 2015 | Registration of charge 044455900002, created on 16 June 2015 (8 pages) |
1 July 2015 | Registration of charge 044455900002, created on 16 June 2015 (8 pages) |
1 July 2015 | Registration of charge 044455900001, created on 16 June 2015 (8 pages) |
1 July 2015 | Registration of charge 044455900001, created on 16 June 2015 (8 pages) |
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
25 May 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Termination of appointment of Jacqueline Hunt as a secretary (2 pages) |
25 March 2013 | Termination of appointment of Jacqueline Hunt as a secretary (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 February 2013 | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom on 15 February 2013 (2 pages) |
15 February 2013 | Termination of appointment of Christopher Hunt as a director (2 pages) |
15 February 2013 | Appointment of Mr David John Bailey as a director (4 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
15 February 2013 | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom on 15 February 2013 (2 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
15 February 2013 | Appointment of Mr David John Bailey as a director (4 pages) |
15 February 2013 | Termination of appointment of Christopher Hunt as a director (2 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
5 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
6 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (11 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (11 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from forest lodge gatcombe, flax bourton bristol somerset BS48 3QU (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from forest lodge gatcombe, flax bourton bristol somerset BS48 3QU (1 page) |
29 July 2008 | Company name changed world poker masters LIMITED\certificate issued on 30/07/08 (2 pages) |
29 July 2008 | Company name changed world poker masters LIMITED\certificate issued on 30/07/08 (2 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
18 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
6 July 2005 | Return made up to 23/05/05; full list of members (2 pages) |
6 July 2005 | Return made up to 23/05/05; full list of members (2 pages) |
11 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
11 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
2 November 2004 | Company name changed omega screenings LIMITED\certificate issued on 02/11/04 (2 pages) |
2 November 2004 | Company name changed omega screenings LIMITED\certificate issued on 02/11/04 (2 pages) |
23 September 2004 | Return made up to 23/05/04; full list of members (6 pages) |
23 September 2004 | Return made up to 23/05/04; full list of members (6 pages) |
21 September 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
21 September 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
7 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Company name changed mooncrest LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Company name changed mooncrest LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 May 2002 | Incorporation (18 pages) |
23 May 2002 | Incorporation (18 pages) |