George Lane
London
Greater London
E18 1BD
Director Name | Ms Gillian Margaret Wren |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(5 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 7 -8 The Shrubberies George Lane London Greater London E18 1BD |
Director Name | Ms Manali Trivedi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Harlech Gardens Pinner Middlesex HA5 1JT |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,923 |
Current Liabilities | £13,026 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (1 page) |
27 March 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
23 January 2019 | Director's details changed for Ms Gillian Margaret Wren on 23 January 2019 (2 pages) |
23 January 2019 | Secretary's details changed for Ms Gillian Margaret Wren on 23 January 2019 (1 page) |
15 October 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
25 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 March 2011 | Appointment of Ms Gillian Margaret Wren as a director (2 pages) |
11 March 2011 | Appointment of Ms Gillian Margaret Wren as a director (2 pages) |
1 March 2011 | Termination of appointment of Manali Trivedi as a director (1 page) |
1 March 2011 | Termination of appointment of Manali Trivedi as a director (1 page) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
23 January 2006 | Incorporation (7 pages) |
23 January 2006 | Incorporation (7 pages) |