Roman Farm Road
Bristol
BS4 1UL
Secretary Name | Mr David John Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 October 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Bakery High Street Pensford Bristol Avon BS39 4BQ |
Director Name | Mr David John Garner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Bakery High Street Pensford Bristol Avon BS39 4BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Room Below Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2008) |
Correspondence Address | Unit 1 Kenn Court Roman Farm Road Bristol BS4 1UL |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2010 | Completion of winding up (1 page) |
30 July 2010 | Completion of winding up (1 page) |
26 May 2009 | Order of court to wind up (1 page) |
26 May 2009 | Order of court to wind up (1 page) |
7 February 2009 | Appointment Terminated Secretary room below LIMITED (1 page) |
7 February 2009 | Secretary appointed david john garner (2 pages) |
7 February 2009 | Secretary appointed david john garner (2 pages) |
7 February 2009 | Appointment terminated secretary room below LIMITED (1 page) |
29 January 2009 | Appointment terminated director david garner (1 page) |
29 January 2009 | Appointment Terminated Director david garner (1 page) |
25 March 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 March 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 618 underwood street london N1 7JQ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 618 underwood street london N1 7JQ (1 page) |
24 January 2008 | Company name changed geomechanical foundations (sw) l imited\certificate issued on 24/01/08 (2 pages) |
24 January 2008 | Company name changed geomechanical foundations (sw) l imited\certificate issued on 24/01/08 (2 pages) |
11 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o geomechanical foundations LIMITED unit 1 kenn court south bristol business park roman bristol BS4 1UL (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o geomechanical foundations LIMITED unit 1 kenn court south bristol business park roman bristol BS4 1UL (1 page) |
29 March 2007 | Company name changed geomechanical foundations limite d\certificate issued on 29/03/07 (3 pages) |
29 March 2007 | Company name changed geomechanical foundations limite d\certificate issued on 29/03/07 (3 pages) |
11 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
11 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
30 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 05/01/06; full list of members
|
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 May 2005 | Particulars of mortgage/charge (5 pages) |
4 May 2005 | Particulars of mortgage/charge (5 pages) |
24 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 2004 | Particulars of contract relating to shares (24 pages) |
24 August 2004 | Particulars of contract relating to shares (24 pages) |
24 August 2004 | Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 July 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
18 June 2004 | Memorandum and Articles of Association (15 pages) |
18 June 2004 | Memorandum and Articles of Association (15 pages) |
17 June 2004 | Nc inc already adjusted 04/06/04 (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
7 June 2004 | Company name changed speed 9828 LIMITED\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed speed 9828 LIMITED\certificate issued on 07/06/04 (2 pages) |
7 January 2004 | Incorporation (17 pages) |
7 January 2004 | Incorporation (17 pages) |