London
SW6 2RP
Director Name | Fancesca Helen Rosemary Gell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Secretary |
Country of Residence | France |
Correspondence Address | 20 De Morgan Road London SW6 2RP |
Director Name | Peter John Gell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Fine Art Broker |
Country of Residence | France |
Correspondence Address | 20 De Morgan Road London SW6 2RP |
Secretary Name | Fancesca Helen Rosemary Gell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 De Morgan Road London SW6 2RP |
Director Name | Jason James Edward Gell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 June 2014) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | Urb Mary Monte Naranja 45 Estepona Malaga 29680 |
Director Name | Stephen Paul Charles Gell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 De Morgan Road London SW6 2RP |
Registered Address | 20 De Morgan Road London SW6 2RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
100 at £1 | Chelsea Anne Gell 33.33% Ordinary |
---|---|
100 at £1 | Francesca Helen Rosemary Gell 33.33% Ordinary |
100 at £1 | Peter John Gell 33.33% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Director's details changed for Fancesca Helen Rosemary Gell on 9 June 2011 (2 pages) |
17 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Director's details changed for Peter John Gell on 9 June 2010 (2 pages) |
17 November 2011 | Director's details changed for Peter John Gell on 9 June 2010 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 November 2011 | Director's details changed for Stephen Paul Charles Gell on 16 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Peter John Gell on 9 June 2010 (2 pages) |
17 November 2011 | Director's details changed for Fancesca Helen Rosemary Gell on 9 June 2011 (2 pages) |
17 November 2011 | Director's details changed for Stephen Paul Charles Gell on 16 October 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Director's details changed for Fancesca Helen Rosemary Gell on 9 June 2011 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Fancesca Helen Rosemary Gell on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Chelsea Anne Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Stephen Paul Charles Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Jason James Edward Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Jason James Edward Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Chelsea Anne Gell on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Secretary's details changed for Fancesca Helen Rosemary Gell on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Chelsea Anne Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Jason James Edward Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Stephen Paul Charles Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Fancesca Helen Rosemary Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter John Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter John Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter John Gell on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Fancesca Helen Rosemary Gell on 1 October 2009 (1 page) |
29 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Fancesca Helen Rosemary Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Fancesca Helen Rosemary Gell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Stephen Paul Charles Gell on 1 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from 53 Rokesly Avenue Crounch End London Greater London N8 8NH on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 16 October 2008 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 16 October 2008 with a full list of shareholders (5 pages) |
26 October 2009 | Registered office address changed from 53 Rokesly Avenue Crounch End London Greater London N8 8NH on 26 October 2009 (1 page) |
23 October 2009 | Annual return made up to 16 October 2007 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 16 October 2007 with a full list of shareholders (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 February 2008 | Director appointed jason james edward gell (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 72 new bond street london W1S 1RR (1 page) |
25 February 2008 | Director appointed stephen paul charles gell (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 72 new bond street london W1S 1RR (1 page) |
25 February 2008 | Director appointed stephen paul charles gell (2 pages) |
25 February 2008 | Director appointed jason james edward gell (2 pages) |
28 February 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
28 February 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
16 October 2006 | Incorporation (18 pages) |
16 October 2006 | Incorporation (18 pages) |