22 Copperfield Road
London
E3 4RL
Secretary Name | Patricia Helen Gilbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Surrey Road Seaford East Sussex BN25 2NN |
Registered Address | 68 Candy Wharf Candy Wharf London E3 4AL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
1 at £1 | Nicholas Gilbey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,874 |
Cash | £1,530 |
Current Liabilities | £54,199 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 May 2014 | Completion of winding up (1 page) |
4 July 2013 | Order of court to wind up (2 pages) |
4 July 2013 | Order of court to wind up (2 pages) |
5 December 2012 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED on 5 December 2012 (1 page) |
11 August 2012 | Compulsory strike-off action has been suspended (1 page) |
11 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-11
|
11 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-11
|
11 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-11
|
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 July 2010 | Director's details changed for Nicholas John Gilbey on 1 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Nicholas John Gilbey on 1 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Nicholas John Gilbey on 1 June 2010 (2 pages) |
5 July 2010 | Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP on 5 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 51 selwyn road london E13 0PY (1 page) |
11 March 2009 | Return made up to 01/06/08; full list of members (3 pages) |
11 March 2009 | Return made up to 01/06/08; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 51 selwyn road london E13 0PY (1 page) |
10 March 2009 | Director's change of particulars / nicholas gilbey / 01/06/2008 (1 page) |
10 March 2009 | Secretary's change of particulars / patricia gilbey / 01/06/2008 (1 page) |
10 March 2009 | Secretary's change of particulars / patricia gilbey / 01/06/2008 (1 page) |
10 March 2009 | Director's change of particulars / nicholas gilbey / 01/06/2008 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
19 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
1 June 2004 | Incorporation (20 pages) |
1 June 2004 | Incorporation (20 pages) |