Ealing
London
W5 4ST
Secretary Name | Stefan Lee Glancy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bramley Road Ealing London W5 4ST |
Director Name | Mrs Helen Nelhams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | Sherwood 23 Highlands Lane Chalfont St Peter Buckinghamshire SL9 0DL |
Secretary Name | Mrs Helen Nelhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | Sherwood 23 Highlands Lane Chalfont St Peter Buckinghamshire SL9 0DL |
Director Name | Amanda Jane Glancy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Bramley Road Ealing London W5 4ST |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 188 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
50 at £1 | Amanda Jane Glancy 50.00% Ordinary |
---|---|
50 at £1 | Mr Stefan Lee Glancy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £16,554 |
Current Liabilities | £61,124 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 June 2011 | Termination of appointment of Amanda Glancy as a director (1 page) |
10 June 2011 | Termination of appointment of Amanda Glancy as a director (1 page) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Amanda Jane Glancy on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Amanda Jane Glancy on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Stefan Lee Glancy on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Stefan Lee Glancy on 15 January 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 April 2008 | Appointment terminated director and secretary helen nelhams (1 page) |
4 April 2008 | Director appointed amanda jane glancy (3 pages) |
4 April 2008 | Director appointed amanda jane glancy (3 pages) |
4 April 2008 | Secretary appointed stefan lee glancy (1 page) |
4 April 2008 | Appointment Terminated Director and Secretary helen nelhams (1 page) |
4 April 2008 | Secretary appointed stefan lee glancy (1 page) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2007 | Return made up to 08/12/06; full list of members (7 pages) |
20 March 2007 | Return made up to 08/12/06; full list of members (7 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page) |
16 March 2006 | Return made up to 08/12/05; full list of members (7 pages) |
16 March 2006 | Return made up to 08/12/05; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: sherfield house, mulfords hill tadley hampshire RG26 3JE (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: sherfield house, mulfords hill tadley hampshire RG26 3JE (1 page) |
16 November 2005 | Return made up to 08/12/04; full list of members (6 pages) |
16 November 2005 | Return made up to 08/12/04; full list of members (6 pages) |
8 August 2005 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
8 December 2003 | Incorporation (14 pages) |