Surrey Quays
London
SE16 7PF
Secretary Name | Marcus Earle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 17 November 2020) |
Role | Commercial Diver |
Correspondence Address | 1 Onega Gate Surrey Quays London SE16 7PF |
Director Name | Mr Gordon Oliver Cochran |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 July 2013) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 68 Crescent Road Gosport Hampshire PO12 2DN |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | abwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77402323 |
Telephone region | London |
Registered Address | 1 Onega Gate Surrey Quays London SE16 7PF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
75 at £1 | Marcus Earle 75.00% Ordinary |
---|---|
25 at £1 | Gordon Oliver Cochrane 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,207 |
Cash | £44,784 |
Current Liabilities | £103,748 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Tfg Security Limited Classification: A registered charge Outstanding |
---|---|
1 March 2007 | Delivered on: 2 March 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Registration of charge 054251840002, created on 25 November 2015 (50 pages) |
26 November 2015 | Registration of charge 054251840002, created on 25 November 2015 (50 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from Dock Office 1 Onega Gate Surrey Quay London SE16 7PF to 1 Onega Gate Surrey Quays London SE16 7PF on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from Dock Office 1 Onega Gate Surrey Quay London SE16 7PF to 1 Onega Gate Surrey Quays London SE16 7PF on 17 April 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Director's details changed for Mr Marcus Earle on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Marcus Earle on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Marcus Earle on 1 June 2014 (2 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Termination of appointment of Gordon Cochran as a director (1 page) |
25 November 2013 | Termination of appointment of Gordon Cochran as a director (1 page) |
3 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 April 2010 | Secretary's details changed for Marcus Earle on 12 December 2009 (1 page) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Marcus Earle on 12 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Marcus Earle on 12 December 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Marcus Earle on 12 December 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Return made up to 15/04/08; full list of members (4 pages) |
3 September 2008 | Return made up to 15/04/08; full list of members (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 July 2007 | Return made up to 15/04/07; no change of members
|
6 July 2007 | Return made up to 15/04/07; no change of members
|
17 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 April 2007 | Ad 13/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Ad 13/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
23 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
22 September 2006 | Memorandum and Articles of Association (15 pages) |
22 September 2006 | Memorandum and Articles of Association (15 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o mcclure naismith solicitors 4TH floor, equitable house 47 king william street london EC4R 9AF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o mcclure naismith solicitors 4TH floor, equitable house 47 king william street london EC4R 9AF (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Company name changed guildshelf (183) LIMITED\certificate issued on 19/09/06 (2 pages) |
19 September 2006 | Company name changed guildshelf (183) LIMITED\certificate issued on 19/09/06 (2 pages) |
7 August 2006 | Return made up to 15/04/06; full list of members (6 pages) |
7 August 2006 | Return made up to 15/04/06; full list of members (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
15 April 2005 | Incorporation (18 pages) |
15 April 2005 | Incorporation (18 pages) |