Germoe
Penzance
Cornwall
TR20 9RW
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 November 2006) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Secretary Name | Mr Jeremy Guy Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 November 2006) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Chase Centre Chase Road Park Royal London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Gravitas Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from 35 Vine Street London EC3N 2AA on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from 35 Vine Street London EC3N 2AA on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 35 Vine Street London EC3N 2AA on 2 August 2011 (1 page) |
31 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Director's details changed for Adrian Howard Mundy on 27 March 2009 (1 page) |
28 May 2010 | Director's details changed for Adrian Howard Mundy on 27 March 2009 (1 page) |
28 May 2010 | Annual return made up to 11 July 2009 (4 pages) |
28 May 2010 | Annual return made up to 11 July 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
10 November 2008 | Accounts made up to 31 July 2008 (1 page) |
3 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
20 September 2007 | Return made up to 11/07/07; no change of members (7 pages) |
20 September 2007 | Accounts made up to 31 July 2006 (1 page) |
20 September 2007 | Accounts made up to 31 July 2007 (1 page) |
20 September 2007 | Return made up to 11/07/07; no change of members (7 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 110 cannon street london EC4N 6AR (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 110 cannon street london EC4N 6AR (1 page) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 July 2006 | Accounts made up to 31 July 2005 (1 page) |
12 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
29 November 2004 | Accounts made up to 31 July 2004 (1 page) |
29 November 2004 | Accounts made up to 31 July 2003 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
5 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
13 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: 110 cannon street london EC4N 6AR (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 110 cannon street london EC4N 6AR (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed;new director appointed (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed;new director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Director resigned (1 page) |
11 July 2002 | Incorporation (17 pages) |
11 July 2002 | Incorporation (17 pages) |