Gillingham
Kent
ME7 2LQ
Director Name | Lee Finn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 66 Arden Crescent Dagenham Essex RM9 6TP |
Secretary Name | Julia Taylor French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2015) |
Role | Secretary |
Correspondence Address | 74 First Avenue Gillingham Kent ME7 2LQ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(4 days after company formation) |
Appointment Duration | 1 month (resigned 07 November 2002) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Graem Taylor French 50.00% Ordinary |
---|---|
50 at £1 | Mrs Julia Taylor French 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £103 |
Current Liabilities | £4,529 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Julia Taylor French as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Julia Taylor French as a secretary on 31 March 2015 (1 page) |
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Termination of appointment of Lee Finn as a director (1 page) |
14 January 2010 | Termination of appointment of Lee Finn as a director (1 page) |
13 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: the 1929 building merton abbey mills, watermill watermill way wimbledon london SW19 2RD (1 page) |
11 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: the 1929 building merton abbey mills, watermill watermill way wimbledon london SW19 2RD (1 page) |
11 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
1 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
1 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (9 pages) |
3 October 2002 | Incorporation (9 pages) |