Gray's Inn
London
WC1R 5EF
Director Name | Mr Alan Cardash |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Sharman Angela Cardash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Colin Maurice Gontier |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beeley Street Aylesbury HP18 0GZ |
Registered Address | Second Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £39,347 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
6 November 2015 | Statement of affairs with form 4.19 (5 pages) |
6 November 2015 | Statement of affairs with form 4.19 (5 pages) |
19 October 2015 | Registered office address changed from 14 Tachbrook Road Feltham Middlesex TW14 9NX to C/O Antony Batty & Co Llp Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 14 Tachbrook Road Feltham Middlesex TW14 9NX to C/O Antony Batty & Co Llp Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 19 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Colin Maurice Gontier as a director on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Ms Jane Gontier as a director on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Colin Maurice Gontier as a director on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Ms Jane Gontier as a director on 14 October 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Colin Maurice Gontier on 1 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 17 August 2011 (1 page) |
21 March 2011 | Appointment of Mr Colin Maurice Gontier as a director (2 pages) |
21 March 2011 | Termination of appointment of Alan Cardash as a director (1 page) |
21 March 2011 | Termination of appointment of Alan Cardash as a director (1 page) |
21 March 2011 | Appointment of Mr Colin Maurice Gontier as a director (2 pages) |
18 March 2011 | Secretary's details changed for Sharman Angela Cardash on 12 November 2010 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
18 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Secretary's details changed for Sharman Angela Cardash on 12 November 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Alan Cardash on 12 November 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Alan Cardash on 12 November 2010 (2 pages) |
18 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
18 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
15 January 2009 | Appointment terminated secretary sharman cardash (1 page) |
15 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
15 January 2009 | Appointment terminated secretary sharman cardash (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
6 March 2007 | Registered office changed on 06/03/07 from: c/o mervyn e smith & co 294A high street sutton surrey SM1 1PQ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o mervyn e smith & co 294A high street sutton surrey SM1 1PQ (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
2 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
15 February 2005 | Company name changed crystal capture LTD\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed crystal capture LTD\certificate issued on 15/02/05 (2 pages) |
6 January 2004 | Incorporation (10 pages) |
6 January 2004 | Incorporation (10 pages) |