St Albans
Hertfordshire
AL1 4NT
Director Name | Mrs Hester Gabbutt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Jennings Road St Albans Hertfordshire AL1 4NT |
Secretary Name | Mrs Hester Gabbutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 16 Jennings Road St Albans Hertfordshire AL1 4NT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Andrew John Gabbutt 50.00% Ordinary A |
---|---|
40 at £1 | Mrs Hester Gabbutt 40.00% Ordinary B |
10 at £1 | Mrs Hester Gabbutt 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£29,609 |
Cash | £264 |
Current Liabilities | £29,873 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Director's details changed for Andrew John Gabbutt on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Hester Gabbutt on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Hester Gabbutt on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Gabbutt on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Gabbutt on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Hester Gabbutt on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2008 | Return made up to 12/01/08; no change of members
|
7 February 2008 | Return made up to 12/01/08; no change of members
|
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Return made up to 12/01/06; full list of members (7 pages) |
25 May 2006 | Return made up to 12/01/06; full list of members (7 pages) |
5 May 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
5 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
5 May 2005 | Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
12 January 2005 | Incorporation (17 pages) |
12 January 2005 | Incorporation (17 pages) |