Epping
Essex
CM16 6RJ
Secretary Name | Samantha Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Bunning Way London N7 9UW |
Website | www.gblakeyltd.com |
---|
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
600 at £0.1 | Eliot Blakey 60.00% Ordinary |
---|---|
400 at £0.1 | Stephen Blakey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,372 |
Cash | £183,342 |
Current Liabilities | £52,097 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
18 August 2020 | Declaration of solvency (5 pages) |
11 August 2020 | Registered office address changed from 7 Woodberry Down Epping Essex CM16 6RJ England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 11 August 2020 (2 pages) |
3 August 2020 | Resolutions
|
3 August 2020 | Appointment of a voluntary liquidator (4 pages) |
21 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 January 2020 | Confirmation statement made on 18 January 2020 with updates (3 pages) |
31 October 2019 | Notification of Eliot Stephen Blakey as a person with significant control on 30 June 2016 (2 pages) |
31 October 2019 | Withdrawal of a person with significant control statement on 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 March 2016 | Director's details changed for Mr Eliot Blakey on 29 August 2015 (2 pages) |
6 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Director's details changed for Mr Eliot Blakey on 29 August 2015 (2 pages) |
6 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Registered office address changed from 155 Bunning Way London N7 9UW to 7 Woodberry Down Epping Essex CM16 6RJ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 155 Bunning Way London N7 9UW to 7 Woodberry Down Epping Essex CM16 6RJ on 28 July 2015 (1 page) |
1 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Termination of appointment of Samantha Wood as a secretary (1 page) |
4 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Termination of appointment of Samantha Wood as a secretary (1 page) |
4 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
6 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
6 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 March 2010 | Director's details changed for Eliot Blakey on 2 October 2009 (2 pages) |
6 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Eliot Blakey on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Eliot Blakey on 2 October 2009 (2 pages) |
6 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
22 August 2008 | Return made up to 07/02/08; full list of members (3 pages) |
22 August 2008 | Return made up to 07/02/08; full list of members (3 pages) |
29 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
29 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 February 2007 | Incorporation (14 pages) |
7 February 2007 | Incorporation (14 pages) |