Eltham
London
SE9 1QW
Director Name | Mr Gavin Richard George May |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Passingham Avenue Hitchin Hertfordshire SG4 9LG |
Secretary Name | Mr Gavin Richard George May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Passingham Avenue Hitchin Hertfordshire SG4 9LG |
Director Name | Glen Marillier |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block A, Flat 509 27 Green Walk London SE1 4TT |
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Gavin Richard George May 33.33% Ordinary |
---|---|
1 at £1 | Glen Mariller 33.33% Ordinary |
1 at £1 | Guy Raymond Bellamy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,864 |
Cash | £34,724 |
Current Liabilities | £48,559 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2023 | Application to strike the company off the register (1 page) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
9 September 2016 | Termination of appointment of Glen Marillier as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Glen Marillier as a director on 1 September 2016 (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 December 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 November 2010 | Director's details changed for Glen Marillier on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Guy Raymond Bellamy on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Gavin Richard George May on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Guy Raymond Bellamy on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Glen Marillier on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Gavin Richard George May on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Director's details changed for Glen Marillier on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Guy Raymond Bellamy on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Gavin Richard George May on 1 October 2009 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 March 2010 | Director's details changed for Glen Marillier on 14 February 2008 (1 page) |
11 March 2010 | Annual return made up to 21 August 2008 with a full list of shareholders (9 pages) |
11 March 2010 | Director's details changed for Glen Marillier on 14 February 2008 (1 page) |
11 March 2010 | Annual return made up to 21 August 2009 (5 pages) |
11 March 2010 | Annual return made up to 21 August 2008 with a full list of shareholders (9 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 March 2010 | Annual return made up to 21 August 2009 (5 pages) |
4 March 2010 | Restoration by order of the court (2 pages) |
4 March 2010 | Restoration by order of the court (2 pages) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
17 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members
|
20 September 2006 | Return made up to 21/08/06; full list of members
|
5 September 2005 | Return made up to 21/08/05; full list of members
|
5 September 2005 | Return made up to 21/08/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 November 2004 | Return made up to 21/08/04; full list of members
|
18 November 2004 | Return made up to 21/08/04; full list of members
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
10 November 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
10 November 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
21 August 2003 | Incorporation (12 pages) |
21 August 2003 | Incorporation (12 pages) |