Gazeley Road Gazeley
Newmarket
Suffolk
CB8 8RP
Secretary Name | Ashley Craigs Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Windmill Gazeley Road Gazeley Newmarket Suffolk CB8 8RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Gross Klein 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Susanna Mary Longley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,280 |
Cash | £1,165 |
Current Liabilities | £37,601 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Ms Susanna Mary Longley on 17 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Ms Susanna Mary Longley on 17 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Ms Susanna Mary Longley on 18 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Ms Susanna Mary Longley on 18 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
16 November 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |