Watford
WD5 0LE
Director Name | Graham Kevin Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Shot Tower Close Chester CH1 3BT Wales |
Secretary Name | Delia Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hillside Close Abbots Langley Watford WD5 0LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | gksi.co.uk |
---|
Registered Address | Munro House Cobham Surrey KT11 1PP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
3 at £1 | Graham Kevin Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,559 |
Current Liabilities | £32,915 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Termination of appointment of Graham Kevin Smith as a director on 28 January 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Termination of appointment of Graham Kevin Smith as a director on 28 January 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Registered office address changed from 77 Shot Tower Close Chester CH1 3BT to Munro House Cobham Surrey KT11 1PP on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 77 Shot Tower Close Chester CH1 3BT to Munro House Cobham Surrey KT11 1PP on 1 July 2016 (1 page) |
22 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 October 2015 | Registered office address changed from 77 Shot Tower Close Chester CH1 3BT England to 77 Shot Tower Close Chester CH1 3BT on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 77 Shot Tower Close Chester CH1 3BT England to 77 Shot Tower Close Chester CH1 3BT on 13 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Dingley Dell Wembworthy Chulmleigh Devon EX18 7SN to 77 Shot Tower Close Chester CH1 3BT on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Dingley Dell Wembworthy Chulmleigh Devon EX18 7SN to 77 Shot Tower Close Chester CH1 3BT on 12 October 2015 (1 page) |
20 May 2015 | Termination of appointment of Delia Marie Smith as a director on 2 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Delia Marie Smith as a secretary on 2 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Delia Marie Smith as a director on 2 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Delia Marie Smith as a secretary on 2 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Delia Marie Smith as a secretary on 2 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Delia Marie Smith as a director on 2 May 2015 (2 pages) |
30 April 2015 | Director's details changed for Graham Kevin Smith on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Graham Kevin Smith on 30 April 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 October 2014 | Director's details changed for Delia Marie Smith on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Delia Marie Smith on 23 October 2014 (2 pages) |
23 October 2014 | Secretary's details changed for Delia Marie Smith on 23 October 2014 (1 page) |
23 October 2014 | Secretary's details changed for Delia Marie Smith on 23 October 2014 (1 page) |
29 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 October 2008 | Return made up to 15/07/08; no change of members (7 pages) |
20 October 2008 | Return made up to 15/07/08; no change of members (7 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
21 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 August 2006 | Return made up to 15/07/06; full list of members
|
16 August 2006 | Return made up to 15/07/06; full list of members
|
5 June 2006 | Resolutions
|
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
13 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
21 August 2003 | Ad 15/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 August 2003 | Ad 15/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 July 2003 | New secretary appointed;new director appointed (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (30 pages) |
15 July 2003 | Incorporation (30 pages) |