Willesden Green
London
NW2 4QP
Secretary Name | Iain Malcolm Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(4 days after company formation) |
Appointment Duration | 1 year (resigned 28 June 2004) |
Role | Programmer |
Correspondence Address | 395a High Road Willesden London NW10 2JP |
Director Name | Albin Ratkoceri |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Colin Park Road Colindale London NW9 6HS |
Secretary Name | Mr Alan Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(5 days after company formation) |
Appointment Duration | 1 day (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grosvenor Gardens Willesden Green London NW2 4QP |
Secretary Name | Ms Ciara Dyer |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2004(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2005) |
Role | Administrator |
Correspondence Address | 30 Howard Drive Borehamwood Hertfordshire WD6 2PA |
Secretary Name | Ardinana Ratkoceri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 50 Colin Park Road London NW9 6HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | galacroft.com |
---|
Registered Address | Northside House Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
90 at £1 | Alan Fox 90.00% Ordinary |
---|---|
10 at £1 | Albin Ratkoceri 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,790 |
Cash | £1 |
Current Liabilities | £1,791 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Application to strike the company off the register (3 pages) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 October 2012 | Termination of appointment of Albin Ratkoceri as a director (1 page) |
12 October 2012 | Termination of appointment of Ardinana Ratkoceri as a secretary (1 page) |
12 October 2012 | Termination of appointment of Ardinana Ratkoceri as a secretary (1 page) |
12 October 2012 | Termination of appointment of Albin Ratkoceri as a director (1 page) |
27 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 October 2008 | Return made up to 12/06/08; full list of members (4 pages) |
29 October 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 618 finchley road london NW11 7RR (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 618 finchley road london NW11 7RR (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 12/06/05; full list of members (2 pages) |
30 June 2006 | Return made up to 12/06/05; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
6 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
17 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
17 June 2004 | Ad 13/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
17 June 2004 | Ad 13/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
22 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
4 August 2003 | Company name changed ceycroft LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed ceycroft LIMITED\certificate issued on 04/08/03 (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 June 2003 | Incorporation (16 pages) |
12 June 2003 | Incorporation (16 pages) |