Rushden
Northamptonshire
NN10 0NN
Director Name | Ms Julia Zigmond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 October 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Manor Court Rushden Northamptonshire NN10 0NN |
Secretary Name | Admin & Event Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 October 2014) |
Correspondence Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Grosvenor Financial Nominees Limited |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
Director Name | Mr Alistair Jenkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 127 High Street Yatton North Somerset BS49 4DH |
Director Name | Mr David Anthony Jennings |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2008) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 6a Waverley Road Stoke D'Abernon Cobham Surrey KT11 2SS |
Secretary Name | Mr Alistair Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 127 High Street Yatton North Somerset BS49 4DH |
Secretary Name | Mr Marc Philip Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manor Court Rushden Northamptonshire NN10 0NN |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2008) |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ |
Secretary Name | Admin Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2012) |
Correspondence Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Registered Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
102 at £1 | Gz Laboratories Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£230,010 |
Cash | £10,969 |
Current Liabilities | £37,983 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Voluntary strike-off action has been suspended (1 page) |
17 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Appointment of Admin & Event Solutions Limited as a secretary (2 pages) |
14 March 2012 | Appointment of Admin & Event Solutions Limited as a secretary (2 pages) |
13 March 2012 | Termination of appointment of Admin Solutions Limited as a secretary (1 page) |
13 March 2012 | Termination of appointment of Admin Solutions Limited as a secretary (1 page) |
12 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Mr Marc Phillip Lewis on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Marc Phillip Lewis on 15 March 2011 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 March 2011 | Company name changed propico (uk) LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed propico (uk) LIMITED\certificate issued on 03/03/11
|
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Termination of appointment of Marc Lewis as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Marc Lewis as a secretary (2 pages) |
13 April 2010 | Director's details changed for Dr Julia Lewis on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Julia Lewis on 12 April 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
18 February 2010 | Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Admin Solutions Limited as a secretary (3 pages) |
18 February 2010 | Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Admin Solutions Limited as a secretary (3 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Julia Lewis on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Julia Lewis on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Julia Lewis on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Julia Lewis on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Julia Lewis on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Julia Lewis on 6 November 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / marc lewis / 31/07/2008 (1 page) |
22 January 2009 | Director's change of particulars / marc lewis / 31/07/2008 (1 page) |
22 January 2009 | Secretary's change of particulars / marc lewis / 31/07/2008 (1 page) |
22 January 2009 | Secretary's change of particulars / marc lewis / 31/07/2008 (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (12 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (12 pages) |
19 August 2008 | Appointment terminated director david jennings (1 page) |
19 August 2008 | Appointment terminated director david jennings (1 page) |
5 August 2008 | Secretary's change of particulars / marc lewis / 31/07/2008 (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 7 manor court rushden northants NN10 0NN (1 page) |
5 August 2008 | Secretary's change of particulars / marc lewis / 31/07/2008 (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 7 manor court rushden northants NN10 0NN (1 page) |
3 July 2008 | Secretary appointed marc phillip lewis (1 page) |
3 July 2008 | Secretary appointed marc phillip lewis (1 page) |
2 July 2008 | Appointment terminate, director and secretary alistair jenkins logged form (1 page) |
2 July 2008 | Appointment terminate, director and secretary alistair jenkins logged form (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 15 abbots place borehamwood hertfordshire WD6 5QP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 15 abbots place borehamwood hertfordshire WD6 5QP (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Return made up to 23/01/08; full list of members (8 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page) |
29 January 2008 | Return made up to 23/01/08; full list of members (8 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New secretary appointed;new director appointed (1 page) |
7 December 2007 | New secretary appointed;new director appointed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
7 March 2007 | Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: beauchamp court 10 victors way barnet EN5 5TZ (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: beauchamp court 10 victors way barnet EN5 5TZ (1 page) |
24 October 2006 | Incorporation (17 pages) |
24 October 2006 | Incorporation (17 pages) |