Gerrards Cross
Buckinghamshire
SL9 7LZ
Director Name | Mr Gary Hilton Sacks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldenham Wood Lodge Watling Street Elstree Borehamwood WD6 3AA |
Director Name | Mr Darren Andrew Gayer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Winnington Road Hanpstead Garden Suburb London N2 0TX |
Secretary Name | Mr Darren Andrew Gayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Winnington Road Hanpstead Garden Suburb London N2 0TX |
Director Name | Mr Ajay Surendranath Laxman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Secretary Name | Mr Ajay Surendranath Laxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Anthony Guy Philips-page 33.33% Ordinary |
---|---|
1 at £1 | Darren Andrew Gayer 33.33% Ordinary |
1 at £1 | Gary Hilton Sacks 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £2 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Termination of appointment of Darren Gayer as a director (1 page) |
20 May 2014 | Termination of appointment of Darren Gayer as a secretary (1 page) |
20 May 2014 | Termination of appointment of Darren Gayer as a secretary (1 page) |
20 May 2014 | Termination of appointment of Darren Gayer as a director (1 page) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
27 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
18 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (15 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (15 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (15 pages) |
26 September 2009 | Appointment terminated director ajay laxman (1 page) |
26 September 2009 | Appointment terminated director ajay laxman (1 page) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
21 August 2008 | Return made up to 23/01/08; full list of members (6 pages) |
21 August 2008 | Return made up to 23/01/08; full list of members (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
22 November 2007 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
22 November 2007 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
23 January 2007 | Incorporation (18 pages) |
23 January 2007 | Incorporation (18 pages) |