Gairloch Crescent
Conon Bridge
Ross Shire
IV7 8BQ
Scotland
Secretary Name | Alison Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrmor Gairloch Crescent Conon Bridge Ross Shire IV7 8BQ Scotland |
Director Name | Andrew Catley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Suffolk Drive Basildon Essex SS15 6QH |
Secretary Name | Marilyn Culff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Alexandra Road Ashingdon Rochford Essex SS4 3HB |
Registered Address | 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George Kerr Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,804 |
Cash | £12,879 |
Current Liabilities | £10,053 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (9 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for George Kerr Morgan on 14 September 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
29 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
17 April 2004 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (3 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
14 September 2003 | Incorporation (19 pages) |