London
NW1 3ER
Director Name | Mrs Fiona McBride |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Suzanne Gayle Budd |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | Unit 2 Rowdell Road Northolt Middlesex UB5 5QR |
Secretary Name | Kevin John Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colnedale Road Uxbridge Middlesex UB8 1PA |
Secretary Name | Suzanne Gayle Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Colnedale Road Uxbridge Middlesex UB8 1PA |
Director Name | Mr Alexander Charles Winter Sheffield |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Ms Helen Mary Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Street Melbourne Derby Derbyshire DE73 8EJ |
Secretary Name | Charlotte Amie Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2010) |
Role | Accountant |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Secretary Name | Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 29 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | Unit 2 Rowdell Road Northolt Middlesex UB5 5QR |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Gas Logic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 September 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 November 2013 | Liquidators statement of receipts and payments to 11 September 2013 (3 pages) |
12 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (3 pages) |
26 September 2012 | Registered office address changed from Unit 2 Rowdell Road Northolt Middlesex UB5 5QR on 26 September 2012 (2 pages) |
25 September 2012 | Appointment of a voluntary liquidator (1 page) |
25 September 2012 | Declaration of solvency (3 pages) |
25 September 2012 | Resolutions
|
13 August 2012 | Termination of appointment of Suzanne Gayle Budd as a director on 31 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
5 July 2012 | Appointment of Stephen Andrew Jones as a secretary on 28 June 2012 (3 pages) |
4 July 2012 | Termination of appointment of Daksha Hirani as a secretary on 28 June 2012 (2 pages) |
27 June 2012 | Register inspection address has been changed (2 pages) |
20 June 2012 | Registered office address changed from , 80 Strand, London, WC2R 0RL, United Kingdom on 20 June 2012 (2 pages) |
27 October 2011 | Accounts made up to 31 December 2010 (1 page) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
29 October 2010 | Registered office address changed from , 14 Buckingham Street, London, WC2N 6DF on 29 October 2010 (1 page) |
29 October 2010 | Appointment of Daksha Hirani as a secretary (1 page) |
29 October 2010 | Termination of appointment of Charlotte Kemp as a secretary (1 page) |
25 October 2010 | Director's details changed for Suzanne Gayle Budd on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Kevin John Budd on 25 October 2010 (2 pages) |
21 October 2010 | Termination of appointment of Alexander Sheffield as a director (1 page) |
24 September 2010 | Appointment of Mrs Fiona Mcbride as a director (2 pages) |
24 September 2010 | Termination of appointment of Helen Smith as a director (1 page) |
7 September 2010 | Accounts made up to 31 July 2010 (1 page) |
29 July 2010 | Director's details changed for Alexander Charles Winter Sheffield on 30 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Charlotte Amie Kemp on 30 June 2010 (1 page) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Suzanne Gayle Budd on 30 June 2010 (2 pages) |
25 May 2010 | Accounts made up to 31 July 2009 (1 page) |
27 August 2009 | Return made up to 28/07/09; full list of members (6 pages) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Location of register of members (1 page) |
29 May 2009 | Appointment terminated secretary kevin budd (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from, unit 2 1 rowdell road, northolt, middx, UB5 5QR (1 page) |
29 May 2009 | Secretary appointed charlotte amie kemp (2 pages) |
29 May 2009 | Director appointed helen mary smith (2 pages) |
29 May 2009 | Director appointed alex sheffield (3 pages) |
29 May 2009 | Appointment terminated secretary suzanne budd (1 page) |
17 February 2009 | Accounts made up to 31 July 2008 (1 page) |
22 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
21 February 2008 | Accounts made up to 31 July 2007 (1 page) |
20 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
12 July 2007 | Accounts made up to 31 July 2006 (1 page) |
22 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 88/98 college road, harrow, middlesex, HA1 1RA (1 page) |
28 July 2005 | Incorporation (18 pages) |