Gilford
Craigavon
County Armagh
BT63 6AL
Northern Ireland
Director Name | Michael Pimlott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(same day as company formation) |
Role | Self Employed Consultant |
Correspondence Address | 10 Westerdale Drive Banks Southport Merseyside PR9 8DG |
Secretary Name | Thomas Edward Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bushmills Road Coleraine County Londonderry BT52 2BN Northern Ireland |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£53,332 |
Cash | £2 |
Current Liabilities | £630,280 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 February 2012 | Statement of affairs with form 4.19 (4 pages) |
24 February 2012 | Appointment of a voluntary liquidator (1 page) |
24 February 2012 | Resolutions
|
24 February 2012 | Statement of affairs with form 4.19 (4 pages) |
24 February 2012 | Registered office address changed from Storrington Road, Thakeham Pulborough West Sussex RH20 3DY on 24 February 2012 (1 page) |
24 February 2012 | Appointment of a voluntary liquidator (1 page) |
24 February 2012 | Registered office address changed from Storrington Road, Thakeham Pulborough West Sussex RH20 3DY on 24 February 2012 (1 page) |
24 February 2012 | Resolutions
|
1 February 2012 | Compulsory strike-off action has been suspended (1 page) |
1 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Annual return made up to 2 October 2010 Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 2 October 2010 Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 2 October 2010 Statement of capital on 2010-11-01
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 December 2009 | Annual return made up to 2 October 2009 (14 pages) |
11 December 2009 | Annual return made up to 2 October 2009 (14 pages) |
11 December 2009 | Annual return made up to 2 October 2009 (14 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (10 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (10 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
29 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 October 2006 | Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
2 October 2006 | Incorporation (9 pages) |
2 October 2006 | Incorporation (9 pages) |