Oxhey Hall
Watford
Hertfordshire
WD19 4TN
Secretary Name | Katie Sara Gibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Oaklands Avenue Oxhey Hall Watford Hertfordshire WD19 4TN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.gasexcel.co.uk |
---|---|
Telephone | 01923 630027 |
Telephone region | Watford |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £275 |
Cash | £4 |
Current Liabilities | £56,556 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 19 February 2015 (13 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (13 pages) |
27 January 2015 | Registered office address changed from C/O Valentine & Co Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages) |
26 February 2014 | Registered office address changed from Rear Entrance 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 26 February 2014 (2 pages) |
25 February 2014 | Statement of affairs with form 4.19 (6 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Paul Gibbs on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Paul Gibbs on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 131 hatfield road st albans hertfordshire AL1 4JS (1 page) |
22 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
22 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from hartfield place, 40-44 high street, northwood middlesex HA6 1BN (1 page) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members
|
9 March 2004 | Registered office changed on 09/03/04 from: 109 oaklands avenue oxhey hall watford WD19 4TN (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Ad 06/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
6 February 2004 | Incorporation (13 pages) |