Barnet
Hertfordshire
EN5 4ND
Secretary Name | Ms Catherine Gannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(2 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 15 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Ravenscroft Park Barnet Hertfordshire EN5 4ND |
Secretary Name | Timothy Francis Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Salisbury Road High Barnet Hertfordshire EN5 4JL |
Director Name | Ms Nicole Clark |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 The High Street Nash Milton Keynes Buckinghamshire MK17 0EP |
Website | www.gannons.co.uk/ |
---|---|
Telephone | 020 74381060 |
Telephone region | London |
Registered Address | 20-21 Jockey's Fields London WC1R 4BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Catherine Gannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,293 |
Cash | £5,812 |
Current Liabilities | £167,112 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Company name changed gannons LTD\certificate issued on 10/11/14
|
10 November 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Change of name notice (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Appointment terminated director nicole clark (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 20-21 jockey's fields london WC1R 4BW (1 page) |
22 April 2009 | Director's change of particulars / nicole clark / 20/04/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
25 August 2006 | Memorandum and Articles of Association (14 pages) |
18 August 2006 | Company name changed cg law LIMITED\certificate issued on 18/08/06 (2 pages) |
21 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 11 conway street london W1T 6BL (1 page) |
31 March 2005 | Incorporation (20 pages) |