Gerrards Cross
Buckinghamshire
SL9 7PS
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chenies Close Arkley Hertfordshire EN5 3BH |
Director Name | Mr Thomas Eugen Shaw |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 02 February 2016) |
Role | Underwriter |
Country of Residence | London |
Correspondence Address | 6 Robert Close Maida Vale London W9 1BY |
Secretary Name | Josephine Ann Lidgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Tree Cottage Main Drive Gerrards Cross Buckinghamshire SL9 7PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
45 at £1 | Mr Thomas Eugen Shaw 45.00% Ordinary |
---|---|
45 at £1 | Mrs Josephine Ann Lidgate 45.00% Ordinary |
10 at £1 | Ms Sonya Summers 10.00% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Director's details changed for Mr Andrew Darren Samuels on 3 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Darren Samuels on 3 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Darren Samuels on 3 November 2011 (2 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
10 May 2006 | Ad 04/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
10 May 2006 | Ad 04/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed;new director appointed (2 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | New secretary appointed;new director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 6-8 underwood street london N1 7JQ (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 6-8 underwood street london N1 7JQ (1 page) |
2 September 2005 | Incorporation (19 pages) |
2 September 2005 | Incorporation (19 pages) |