London
SW2 2SU
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2006(1 day after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 72420008 |
---|---|
Telephone region | London |
Registered Address | C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Don Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
22 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
4 December 2018 | Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 4 December 2018 (1 page) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 October 2017 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 30 September 2011 (2 pages) |
22 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 30 September 2011 (2 pages) |
22 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 2 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Don Jackson on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Don Jackson on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Don Jackson on 2 October 2009 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 March 2009 | Return made up to 11/10/08; full list of members (3 pages) |
16 March 2009 | Return made up to 11/10/08; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
25 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
25 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 20 hanover street london W1S 1YR (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 20 hanover street london W1S 1YR (1 page) |
23 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (9 pages) |
11 October 2006 | Incorporation (9 pages) |