Brunswick Business Park
Liverpool
Merseyside
L3 4BJ
Director Name | Mr Ellul Jenssen |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ |
Director Name | Mr Jenssen Ellul |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Gibro Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 March 2012) |
Correspondence Address | Gibro House 4 Gibros Passage Gibraltar |
Secretary Name | Gibro Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 March 2012) |
Correspondence Address | Gibro House 4 Gibros Passage Gibraltar |
Director Name | Gibro Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2017) |
Correspondence Address | Gibro House 4 Giros Passage Gibraltar |
Secretary Name | Gibro Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2017) |
Correspondence Address | Gibro House 4 Giros Passage Gibraltar |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gibraltar Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,150,903 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 August 2017 | Termination of appointment of Gibro Corporate Management Limited as a director on 7 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Gibro Secretaries Limited as a secretary on 7 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Jenssen Ellul as a director on 7 July 2017 (1 page) |
6 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 6 April 2017 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 April 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 February 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 4 February 2013 (1 page) |
9 July 2012 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Director's details changed for Gibro Corporate Management Limited on 1 June 2012 (1 page) |
9 July 2012 | Secretary's details changed for Gibro Secretaries Limited on 1 July 2012 (1 page) |
9 July 2012 | Director's details changed for Gibro Corporate Management Limited on 1 June 2012 (1 page) |
9 July 2012 | Secretary's details changed for Gibro Secretaries Limited on 1 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Appointment of Gibro Corporate Management Limited as a director (2 pages) |
6 July 2012 | Appointment of Gibro Secretaries Limited as a secretary (2 pages) |
8 June 2012 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 8 June 2012 (1 page) |
16 March 2012 | Termination of appointment of Gibro Corporate Management Limited as a director (2 pages) |
16 March 2012 | Termination of appointment of Gibro Secretaries Limited as a secretary (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 July 2011 | Appointment of Mr Jenssen Ellul as a director (2 pages) |
8 July 2011 | Termination of appointment of Ellul Jenssen as a director (1 page) |
7 July 2011 | Termination of appointment of Ellul Jenssen as a director (1 page) |
7 July 2011 | Appointment of Mr Ellul Jenssen as a director (2 pages) |
20 May 2011 | Secretary's details changed for Gibro Secretaries Limited on 1 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for Gibro Corporate Management Ltd on 1 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Gibro Secretaries Limited on 1 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Appointment of Mr Ellul Jenssen as a director (2 pages) |
20 May 2011 | Director's details changed for Gibro Corporate Management Ltd on 1 May 2011 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Secretary's details changed for Gibro Secretaries Limited on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Gibro Corporate Management Ltd on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Gibro Secretaries Limited on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Gibro Corporate Management Ltd on 1 April 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
19 February 2009 | Amended accounts made up to 31 May 2006 (4 pages) |
19 February 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
19 February 2009 | Amended accounts made up to 31 May 2007 (4 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 70 rodney street liverpool merseyside L1 9AF (1 page) |
10 September 2007 | Return made up to 13/05/07; full list of members (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 May 2006 | Return made up to 13/05/06; full list of members (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 July 2005 | Return made up to 13/05/05; full list of members (5 pages) |
29 July 2004 | Return made up to 13/05/04; full list of members (5 pages) |
9 September 2003 | Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2003 | Resolutions
|
19 June 2003 | Registered office changed on 19/06/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
13 May 2003 | Incorporation (7 pages) |