Dagenham
RM8 2EA
Director Name | Richard Elstan Wilson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 October 2015) |
Role | Developer |
Country of Residence | South Africa |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roedean Crescent London SW15 5JU |
Secretary Name | Duncan Llewellyn Sangster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roedean Crescent London SW15 5JU |
Director Name | Grant Preston Shannon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2008) |
Role | Analyst |
Correspondence Address | 327 Romney House London |
Secretary Name | Mr Craig Varney |
---|---|
Status | Resigned |
Appointed | 01 November 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2014) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr Lance Reginald Coogan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Sharps Place Bayleys Hill Road Bough Beech Edenbridge Kent TN8 7AS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Contraco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 April 2006) |
Correspondence Address | Ground Floor, 9 Belgrave Road Victoria London SW1V 1QB |
Secretary Name | Rock Trustees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 June 2006) |
Correspondence Address | Le Grenier Grand Marche St. Martin Guernsey GY4 6AA |
Secretary Name | Tax Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2010) |
Correspondence Address | Suite A 25 Floral Street London WC2E 9DS |
Website | geministructured.com |
---|---|
Telephone | 0845 8801271 |
Telephone region | Unknown |
Registered Address | C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham RM8 2EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
700 at £1 | Richard Elstan Wilson 70.00% Ordinary |
---|---|
300 at £1 | Harlequin Investments (Pty) LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£933,742 |
Current Liabilities | £1,553,458 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
19 March 2022 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 January 2022 | Registered office address changed from 27 C/O Accounts & Tax Advisor Ltd Mayesbrook Road Dagenham Essex RM8 2EA England to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham RM8 2EA on 18 January 2022 (1 page) |
20 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
29 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 December 2019 | Register inspection address has been changed from C/O Sable Accounting Ltd 77/91 New Oxford Street London WC1A 1DG United Kingdom to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham RM8 2EA (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 March 2018 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 27 C/O Accounts & Tax Advisor Ltd Mayesbrook Road Dagenham Essex RM8 2EA on 9 March 2018 (1 page) |
27 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
12 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
12 November 2016 | Termination of appointment of Richard Elstan Wilson as a director on 19 October 2015 (1 page) |
12 November 2016 | Termination of appointment of Richard Elstan Wilson as a director on 19 October 2015 (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 March 2015 | Termination of appointment of Lance Reginald Coogan as a director on 1 January 2012 (1 page) |
2 March 2015 | Termination of appointment of Lance Reginald Coogan as a director on 1 January 2012 (1 page) |
2 March 2015 | Termination of appointment of Lance Reginald Coogan as a director on 1 January 2012 (1 page) |
14 February 2015 | Appointment of Mr Lance Reginald Coogan as a director on 31 December 2011 (2 pages) |
14 February 2015 | Appointment of Mr Lance Reginald Coogan as a director on 31 December 2011 (2 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 October 2014 | Termination of appointment of Craig Varney as a secretary on 16 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Craig Varney as a secretary on 16 September 2014 (1 page) |
26 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Register(s) moved to registered inspection location (1 page) |
9 November 2011 | Appointment of Mr Craig Varney as a secretary (1 page) |
9 November 2011 | Termination of appointment of Tax Etc Ltd as a secretary (1 page) |
9 November 2011 | Appointment of Mr Craig Varney as a secretary (1 page) |
9 November 2011 | Register inspection address has been changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom (1 page) |
9 November 2011 | Termination of appointment of Tax Etc Ltd as a secretary (1 page) |
9 November 2011 | Register(s) moved to registered inspection location (1 page) |
9 November 2011 | Register inspection address has been changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 8 July 2011 (1 page) |
7 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 April 2010 | Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 13 April 2010 (1 page) |
29 October 2009 | Director's details changed for Richard Elstan Wilson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Elstan Wilson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Christopher Louis Wassung on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Elstan Wilson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Christopher Louis Wassung on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Christopher Louis Wassung on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Elstan Wilson on 18 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Christopher Louis Wassung on 18 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Secretary's details changed for Tax Etc Ltd on 18 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Richard Elstan Wilson on 18 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Secretary's details changed for Tax Etc Ltd on 18 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Christopher Louis Wassung on 18 October 2009 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from suite a 25 floral street london WC2E 9DS (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from suite a 25 floral street london WC2E 9DS (1 page) |
3 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
3 November 2008 | Location of register of members (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 August 2008 | Appointment terminated director grant shannon (1 page) |
20 August 2008 | Appointment terminated director grant shannon (1 page) |
11 August 2008 | Director appointed david christopher louis wassung (1 page) |
11 August 2008 | Director appointed david christopher louis wassung (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
21 August 2007 | £ ic 1000/750 17/05/07 £ sr 250@1=250 (1 page) |
21 August 2007 | £ ic 1000/750 17/05/07 £ sr 250@1=250 (1 page) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
13 June 2007 | Return made up to 05/08/06; full list of members; amend (7 pages) |
13 June 2007 | Return made up to 05/08/06; full list of members; amend (7 pages) |
11 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 20 roedean crescent london SW15 5JU (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 20 roedean crescent london SW15 5JU (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
13 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
29 June 2006 | Ad 05/06/06--------- £ si 799@1=799 £ ic 201/1000 (2 pages) |
29 June 2006 | Ad 05/06/06--------- £ si 799@1=799 £ ic 201/1000 (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: ground floor, 9 belgrave road victoria london SW1V 1QB (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: ground floor, 9 belgrave road victoria london SW1V 1QB (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Ad 18/04/06--------- £ si 199@1=199 £ ic 2/201 (2 pages) |
26 April 2006 | Ad 18/04/06--------- £ si 199@1=199 £ ic 2/201 (2 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
2 December 2005 | Ad 22/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2005 | Ad 22/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Incorporation (9 pages) |
5 August 2005 | Incorporation (9 pages) |