6 Chapter Way
London
SW19 2RX
Secretary Name | Carole Tracey Mayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 October 2013) |
Role | Company Director |
Correspondence Address | 59 Hunston Road Morden Surrey SM4 6NR |
Director Name | Mrs Julie Caroline Best |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 7 Wadham Road Putney London SW15 2LS |
Secretary Name | Christopher John Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 5 years (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Independence House 6 Chapter Way London SW19 2RX |
Director Name | Martin David Parry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cotswold Gardens London NW2 1PE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(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 | 28 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
1000 at 1 | G Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £842,398 |
Gross Profit | £425,041 |
Net Worth | -£314,133 |
Cash | £115 |
Current Liabilities | £487,877 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
30 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (9 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 16 March 2013 (9 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (9 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (9 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (9 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 16 March 2012 (9 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Statement of affairs with form 4.19 (5 pages) |
4 April 2011 | Appointment of a voluntary liquidator (1 page) |
4 April 2011 | Statement of affairs with form 4.19 (5 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2011 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 May 2010 | Director's details changed for Christopher John Best on 28 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Christopher John Best on 28 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
27 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 June 2008 | Appointment Terminated Secretary christopher best (1 page) |
16 June 2008 | Appointment terminated director martin parry (1 page) |
16 June 2008 | Appointment terminated secretary christopher best (1 page) |
16 June 2008 | Secretary appointed carole tracey mayers (2 pages) |
16 June 2008 | Appointment Terminated Director martin parry (1 page) |
16 June 2008 | Secretary appointed carole tracey mayers (2 pages) |
12 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 August 2007 | Return made up to 28/04/07; full list of members (2 pages) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Return made up to 28/04/07; full list of members (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 November 2006 | Return made up to 28/04/06; full list of members (3 pages) |
9 November 2006 | Return made up to 28/04/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
29 June 2005 | Return made up to 28/04/05; full list of members
|
29 June 2005 | Return made up to 28/04/05; full list of members (3 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
24 June 2003 | Company name changed dreamline LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed dreamline LIMITED\certificate issued on 24/06/03 (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
24 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 134 percival rd enfield EN1 1QU (1 page) |
14 May 2003 | Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 134 percival rd enfield EN1 1QU (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
12 May 2003 | £ nc 100/1000 01/05/03 (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Memorandum and Articles of Association (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | £ nc 100/1000 01/05/03 (2 pages) |
12 May 2003 | Memorandum and Articles of Association (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (11 pages) |
28 April 2003 | Incorporation (11 pages) |