London
W1F 8QE
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | G S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 April 2011) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Registered Address | 32 Edgwarebury Lane Edgware Middlesex HA8 8LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
863.9k at £1 | G S Nominees LTD 51.00% Ordinary |
---|---|
830k at £1 | Everlight Group LTD 49.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Application to strike the company off the register (3 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 March 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
25 March 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Appointment of Mr Marcel Arthur Ulrich as a director on 13 April 2011 (2 pages) |
26 June 2012 | Appointment of Mr Marcel Arthur Ulrich as a director on 13 April 2011 (2 pages) |
18 June 2012 | Termination of appointment of G S Nominees Limited as a director on 13 April 2011 (1 page) |
18 June 2012 | Termination of appointment of G S Nominees Limited as a director on 13 April 2011 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Gower Secretaries Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for G S Nominees Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for G S Nominees Limited on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Gower Secretaries Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for G S Nominees Limited on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Gower Secretaries Limited on 1 October 2009 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
24 March 2009 | Return made up to 28/07/08; full list of members (4 pages) |
24 March 2009 | Return made up to 28/07/08; full list of members (4 pages) |
11 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
11 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
18 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Nc inc already adjusted 15/06/04 (1 page) |
25 October 2005 | Nc inc already adjusted 15/06/04 (1 page) |
25 October 2005 | Ad 28/07/04--------- eur si 1693875@1 (2 pages) |
25 October 2005 | Ad 28/07/04--------- eur si 1693875@1 (2 pages) |
24 October 2005 | Return made up to 28/07/05; full list of members (2 pages) |
24 October 2005 | Return made up to 28/07/05; full list of members (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
28 July 2003 | Incorporation (14 pages) |
28 July 2003 | Incorporation (14 pages) |