Blackboys
Uckfield
East Sussex
TN22 5JG
Secretary Name | Mark Sammy Znowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Bishops Road Fulham London SW6 7AJ |
Secretary Name | Georgina Halen Znowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2014) |
Role | Company Director |
Correspondence Address | Hill Place Farm Beechy Road Blackboys Uckfield East Sussex TN22 5JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gmwdesign.co.uk |
---|---|
Telephone | 01348 841300 |
Telephone region | Fishguard |
Registered Address | 792 Wickham Road Croydon CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Georgina Helen Znowski 99.00% Ordinary |
---|---|
1 at £1 | Mark Sammy Znowski 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,537 |
Cash | £52,409 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2008 | Delivered on: 10 April 2008 Satisfied on: 10 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 bishops road fulham london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Termination of appointment of Georgina Znowski as a secretary (1 page) |
19 March 2014 | Termination of appointment of Georgina Znowski as a secretary (1 page) |
19 March 2014 | Termination of appointment of Georgina Znowski as a secretary (1 page) |
19 March 2014 | Termination of appointment of Georgina Znowski as a secretary (1 page) |
19 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Company name changed gmw consulting LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed gmw consulting LIMITED\certificate issued on 18/06/13
|
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Secretary's details changed for Georgina Znowski Capsomidis on 31 March 2011 (2 pages) |
17 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Georgina Znowski Capsomidis on 31 March 2011 (2 pages) |
17 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Georgina Helen Znowski on 31 March 2011 (2 pages) |
16 April 2012 | Director's details changed for Georgina Helen Znowski on 31 March 2011 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Director's details changed for Georgina Helen Znowski on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Georgina Helen Znowski on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Georgina Helen Znowski on 1 October 2009 (2 pages) |
24 December 2009 | Termination of appointment of Mark Znowski as a secretary (1 page) |
24 December 2009 | Termination of appointment of Mark Znowski as a secretary (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Appointment of Georgina Znowski Capsomidis as a secretary (3 pages) |
6 November 2009 | Appointment of Georgina Znowski Capsomidis as a secretary (3 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page) |
6 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Ad 17/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 April 2006 | Ad 17/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
17 February 2006 | Incorporation (16 pages) |
17 February 2006 | Incorporation (16 pages) |