Bexleyheath
Kent
DA6 8HB
Secretary Name | Sharon Michaelas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Danson Road Bexleyheath Kent DA6 8HB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.gapscatering.co.uk |
---|
Registered Address | 590 Green Lanes Palmers Green London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
35 at £1 | George Michaelas 35.00% Ordinary |
---|---|
35 at £1 | Sharon Michaelas 35.00% Ordinary |
20 at £1 | Peter George Michaelas 20.00% Ordinary |
10 at £1 | Christopher Michaelas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Cash | £2,186 |
Current Liabilities | £8,331 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 May 2012 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 21 May 2012 (1 page) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
3 February 2010 | Director's details changed for George Michaelas on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for George Michaelas on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o chrysostomou & co LTD. 407 green lanes palmers green london N13 4JD (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (14 pages) |