Windlesham
Surrey
GU20 6AF
Director Name | Marc Bryan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Old Broad Street London EC2N 1HQ |
Director Name | Ian Lamont |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | MD |
Correspondence Address | 25 Moser Avneue Bradford West Yorkshire BD2 1JD |
Secretary Name | John Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Moser Avenue Bradford West Yorkshire BD2 1JD |
Director Name | Olivia Octavia O'Connor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 02 November 2007) |
Role | Teacher |
Correspondence Address | Flat C 128 Horn Lane Acton London W3 6PA |
Director Name | Natalia Irena Gladysz |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2009) |
Role | Sales Executive |
Correspondence Address | 58a Chaplin Road London NW2 5PN |
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Next Accounts Due | 11 August 2008 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
Next Return Due | 25 October 2016 (overdue) |
---|
21 July 2010 | Order of court to wind up (2 pages) |
---|---|
21 July 2010 | Order of court to wind up (2 pages) |
19 July 2010 | Order of court - restore and wind up (2 pages) |
19 July 2010 | Order of court - restore and wind up (2 pages) |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Director appointed marc bryan (2 pages) |
10 February 2009 | Director appointed marc bryan (2 pages) |
22 January 2009 | Appointment terminated director natalia gladysz (1 page) |
22 January 2009 | Appointment terminated director natalia gladysz (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page) |
7 July 2008 | Company name changed GEM2GEM LIMITED\certificate issued on 08/07/08 (2 pages) |
7 July 2008 | Company name changed GEM2GEM LIMITED\certificate issued on 08/07/08 (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
24 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
22 July 2007 | New director appointed (1 page) |
22 July 2007 | New director appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 25 moser avenue bradford west yorkshire BD2 1JD (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 25 moser avenue bradford west yorkshire BD2 1JD (1 page) |
18 July 2007 | New secretary appointed (1 page) |
11 October 2006 | Incorporation (13 pages) |
11 October 2006 | Incorporation (13 pages) |