Yapton
West Sussex
BN18 0JF
Secretary Name | Christine Jennifer McSorley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Park Drive Yapton West Sussex BN18 0JF |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | gmtelecoms.co.uk |
---|
Registered Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
3 at £1 | Gary Stephen Mcsorley 75.00% Ordinary |
---|---|
1 at £1 | Christine Jennifer Mcsorley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,955 |
Cash | £36,101 |
Current Liabilities | £13,302 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 October 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2009 | Director's details changed for Gary Stephen Mcsorley on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 February 2008 | Return made up to 12/12/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
24 January 2006 | Ad 12/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Incorporation (8 pages) |