London
W8 7QG
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 January 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | George Peter Giard Jr |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Coldwell Cottage 79 Southgate, Eckington Sheffield S41 4FS |
Director Name | Mr Graham Edward White |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 75a Moor Street Spondon Derby Derbyshire DE21 7EB |
Director Name | Mr Stephen John Wood |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Water Lane Middleton Matlock Derbyshire DE4 4LY |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.001 | Gel/gpel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,725 |
Current Liabilities | £5,400 |
Latest Accounts | 29 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
1 September 2016 | Total exemption full accounts made up to 29 June 2015 (13 pages) |
1 September 2016 | Total exemption full accounts made up to 29 June 2015 (13 pages) |
19 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 April 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (3 pages) |
8 April 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (3 pages) |
3 October 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
3 October 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 February 2015 | Sub-division of shares on 3 February 2015 (5 pages) |
23 February 2015 | Sub-division of shares on 3 February 2015 (5 pages) |
23 February 2015 | Sub-division of shares on 3 February 2015 (5 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 February 2014 | Termination of appointment of Stephen Wood as a director (1 page) |
28 February 2014 | Appointment of Mr Christopher Paul Bake as a director (2 pages) |
28 February 2014 | Appointment of Mr Christopher Paul Bake as a director (2 pages) |
28 February 2014 | Termination of appointment of Stephen Wood as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Director's details changed for Mr Stephen John Wood on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Mr Stephen John Wood on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Stephen John Wood on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Appointment of Mr Stephen John Wood as a director (3 pages) |
11 December 2012 | Appointment of Mr Stephen John Wood as a director (3 pages) |
7 November 2012 | Termination of appointment of Graham White as a director (3 pages) |
7 November 2012 | Termination of appointment of Graham White as a director (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Termination of appointment of George Giard Jr as a director (2 pages) |
19 January 2012 | Termination of appointment of George Giard Jr as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 July 2009 | Return made up to 27/03/09; full list of members (3 pages) |
13 July 2009 | Return made up to 27/03/09; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (7 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: c/o akin gump strauss hauer & field level 32 citypoint one ropemaker street london EC2Y 9AW (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: c/o akin gump strauss hauer & field level 32 citypoint one ropemaker street london EC2Y 9AW (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 90 gloucester place london W1U 6EH (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 90 gloucester place london W1U 6EH (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
27 March 2006 | Incorporation (17 pages) |
27 March 2006 | Incorporation (17 pages) |