Stoke-On-Trent
ST3 7QG
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 31 May 2016) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Maureen Hilda Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ascott Drive Newhall Swadlincote DE11 0JZ |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nicholas J. Shore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170 |
Cash | £5,369 |
Current Liabilities | £14,581 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 March 2010 | Director's details changed for Nicholas John Shore on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Nicholas John Shore on 2 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Nicholas John Shore on 2 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
11 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
2 June 2006 | Secretary resigned (2 pages) |
2 June 2006 | Secretary resigned (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 29 wenham drive stoke-on-trent ST3 7QG (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 29 wenham drive stoke-on-trent ST3 7QG (2 pages) |
13 March 2006 | Incorporation (17 pages) |
13 March 2006 | Incorporation (17 pages) |