Gosfield
Halstead
Essex
CO9 1FJ
Secretary Name | John Devonshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | 8 Avenue Heights 21 Avenue Elmers Surbiton KT6 4SQ |
Director Name | John Devonshire |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | 8 Avenue Heights 21 Avenue Elmers Surbiton KT6 4SQ |
Director Name | Mr Stephen Hay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XD |
Director Name | Mr Timothy Edward Cruse |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sunnyside Langdon Hills Basildon Essex SS16 6TF |
Secretary Name | Mr Timothy Edward Cruse |
---|---|
Status | Resigned |
Appointed | 21 July 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Secretary Name | 2020Ca Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Secretary Name | 2020Ca Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2010) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Website | 33six.net |
---|---|
Email address | [email protected] |
Telephone | 020 31024060 |
Telephone region | London |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
267.1k at £0.01 | John Denis Taylor 50.00% Ordinary |
---|---|
267.1k at £0.01 | Tony Constantinides 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,084 |
Current Liabilities | £1,744,137 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
30 October 2018 | Delivered on: 9 November 2018 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
---|---|
2 September 2010 | Delivered on: 4 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2005 | Delivered on: 3 February 2005 Satisfied on: 15 October 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 January 2004 | Delivered on: 10 January 2004 Satisfied on: 29 October 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 July 2022 | Resolutions
|
14 July 2022 | Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet EN4 9HN to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 14 July 2022 (2 pages) |
14 July 2022 | Statement of affairs (9 pages) |
14 July 2022 | Appointment of a voluntary liquidator (3 pages) |
25 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2021 | Compulsory strike-off action has been suspended (1 page) |
6 October 2021 | Satisfaction of charge 048978120004 in full (1 page) |
10 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
16 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2020 | Cessation of John Denis Taylor as a person with significant control on 18 November 2019 (1 page) |
5 June 2020 | Change of details for Mr Tony Constantinides as a person with significant control on 18 November 2019 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 August 2019 | Satisfaction of charge 3 in full (1 page) |
9 November 2018 | Registration of charge 048978120004, created on 30 October 2018 (13 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Director's details changed for Mr John Denis Taylor on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr John Denis Taylor on 18 March 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
13 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
15 October 2014 | Satisfaction of charge 2 in full (2 pages) |
15 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
15 October 2014 | Satisfaction of charge 2 in full (2 pages) |
15 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 September 2014 | Termination of appointment of Timothy Edward Cruse as a director on 10 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Timothy Edward Cruse as a secretary on 10 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Timothy Edward Cruse as a director on 10 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Timothy Edward Cruse as a secretary on 10 September 2014 (1 page) |
18 September 2014 | Cancellation of shares. Statement of capital on 10 June 2014
|
18 September 2014 | Purchase of own shares. (4 pages) |
18 September 2014 | Purchase of own shares. (3 pages) |
18 September 2014 | Cancellation of shares. Statement of capital on 4 August 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 4 August 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 4 August 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 10 June 2014
|
18 September 2014 | Purchase of own shares. (3 pages) |
18 September 2014 | Purchase of own shares. (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 August 2014 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
18 August 2014 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
2 July 2014 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2 July 2014 (1 page) |
18 June 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
18 June 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
4 June 2014 | Purchase of own shares. (3 pages) |
4 June 2014 | Purchase of own shares. (3 pages) |
27 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2013 (16 pages) |
27 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2013 (16 pages) |
27 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders
|
27 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders
|
5 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Purchase of own shares. (4 pages) |
2 August 2013 | Purchase of own shares. (4 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
28 January 2013 | Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages) |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Termination of appointment of Stephen Hay as a director (1 page) |
12 September 2012 | Termination of appointment of Stephen Hay as a director (1 page) |
24 May 2012 | Director's details changed for Mr Stephen Hay on 1 March 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Stephen Hay on 1 March 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Stephen Hay on 1 March 2012 (2 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 February 2012 | Director's details changed for Mr John Denis Taylor on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr John Denis Taylor on 13 February 2012 (2 pages) |
9 December 2011 | Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Stephen Hay on 6 October 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Stephen Hay on 6 October 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Stephen Hay on 6 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Stephen Hay on 3 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Director's details changed for Mr Stephen Hay on 3 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Director's details changed for Mr Stephen Hay on 3 October 2011 (2 pages) |
1 June 2011 | Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 9QY, England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 9QY, England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from , Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 9QY, England on 1 June 2011 (1 page) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Appointment of Mr Timothy Edward Cruse as a secretary (2 pages) |
15 September 2010 | Registered office address changed from , 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from , 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Appointment of Mr Timothy Edward Cruse as a secretary (2 pages) |
14 September 2010 | Termination of appointment of 2020Ca Limited as a secretary (1 page) |
14 September 2010 | Termination of appointment of 2020Ca Limited as a secretary (1 page) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 May 2010 | Director's details changed for Mr Stephen Hay on 27 April 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Stephen Hay on 27 April 2010 (3 pages) |
23 February 2010 | Appointment of Tim Cruse as a director (3 pages) |
23 February 2010 | Appointment of Mr Stephen Hay as a director (3 pages) |
23 February 2010 | Appointment of Mr Stephen Hay as a director (3 pages) |
23 February 2010 | Appointment of Tim Cruse as a director (3 pages) |
29 January 2010 | Registered office address changed from , 70 St Mary Axe, London, EC3A 8BD on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from , 70 St Mary Axe, London, EC3A 8BD on 29 January 2010 (1 page) |
9 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from, 1 st andrews hill, london, EC4V 5BY (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from, 1 st andrews hill, london, EC4V 5BY (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
4 February 2008 | Company name changed 33-6 consultancy LTD\certificate issued on 04/02/08 (2 pages) |
4 February 2008 | Company name changed 33-6 consultancy LTD\certificate issued on 04/02/08 (2 pages) |
2 February 2008 | Secretary resigned;director resigned (1 page) |
2 February 2008 | Secretary resigned;director resigned (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: c/o lithgow nelson & co, premier house, 12-13 hatton garden, london EC1N 8AN (1 page) |
2 February 2008 | Return made up to 12/09/07; full list of members (5 pages) |
2 February 2008 | Registered office changed on 02/02/08 from: c/o lithgow nelson & co, premier house, 12-13 hatton garden, london EC1N 8AN (1 page) |
2 February 2008 | Return made up to 12/09/07; full list of members (5 pages) |
2 February 2008 | New secretary appointed (2 pages) |
2 February 2008 | New secretary appointed (2 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: grays inn house, 127 clerkenwell road, london, EC1R 5DB (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: grays inn house, 127 clerkenwell road, london, EC1R 5DB (1 page) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 November 2005 | Return made up to 12/09/05; full list of members
|
11 November 2005 | Return made up to 12/09/05; full list of members
|
28 February 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 208 coppergate house, 16 brune street, london, E1 7NJ (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 208 coppergate house, 16 brune street, london, E1 7NJ (1 page) |
31 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
10 December 2004 | Nc inc already adjusted 25/10/04 (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Return made up to 12/09/04; full list of members (5 pages) |
10 December 2004 | Nc inc already adjusted 25/10/04 (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Return made up to 12/09/04; full list of members (5 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Ad 15/11/04--------- £ si [email protected]=60 £ ic 6000/6060 (2 pages) |
29 November 2004 | Ad 15/11/04--------- £ si [email protected]=60 £ ic 6000/6060 (2 pages) |
29 November 2004 | New director appointed (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Ad 25/10/04--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages) |
17 November 2004 | Ad 25/10/04--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages) |
17 November 2004 | Resolutions
|
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 2020 chartered accountants LTD, 1 st andrew's hill, london, EC4V 5BY (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 2020 chartered accountants LTD, 1 st andrew's hill, london, EC4V 5BY (1 page) |
10 January 2004 | Particulars of mortgage/charge (5 pages) |
10 January 2004 | Particulars of mortgage/charge (5 pages) |
12 September 2003 | Incorporation (16 pages) |
12 September 2003 | Incorporation (16 pages) |