Gamlingay
Bedfordshire
SG19 3NJ
Secretary Name | Karin Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cinques Road Gamlingay Bedfordshire SG19 3NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved following liquidation (1 page) |
13 December 2011 | Final Gazette dissolved following liquidation (1 page) |
13 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
13 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
13 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (5 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Appointment of a voluntary liquidator (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Statement of affairs with form 4.19 (6 pages) |
15 June 2009 | Statement of affairs with form 4.19 (6 pages) |
15 June 2009 | Appointment of a voluntary liquidator (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 152 shortmead street biggleswade bedfordshire SG18 0BL united kingdom (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 152 shortmead street biggleswade bedfordshire SG18 0BL united kingdom (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 36 tyne road, sandy bedfordshire SG19 1SA (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 36 tyne road, sandy bedfordshire SG19 1SA (1 page) |
1 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
2 June 2008 | Return made up to 13/08/07; full list of members (3 pages) |
2 June 2008 | Return made up to 13/08/07; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 October 2005 | Return made up to 13/08/05; full list of members (2 pages) |
28 October 2005 | Return made up to 13/08/05; full list of members (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 9 cinques road, gamlingay sandy cambridgeshire SG19 3NJ (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 9 cinques road, gamlingay sandy cambridgeshire SG19 3NJ (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New secretary appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New secretary appointed (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Incorporation (20 pages) |
13 August 2004 | Incorporation (20 pages) |