Elmbridge
KT8 0DF
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2010) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Secretary Name | CDS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(3 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2016) |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Telephone | 07 939562577 |
---|---|
Telephone region | Mobile |
Registered Address | 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Mr Peter John Gaca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,166 |
Cash | £3,695 |
Current Liabilities | £28,962 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
29 July 2021 | Resolutions
|
29 July 2021 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 29 July 2021 (2 pages) |
29 July 2021 | Statement of affairs (8 pages) |
29 July 2021 | Appointment of a voluntary liquidator (3 pages) |
5 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
23 November 2020 | Change of details for Mr Peter John Gaca as a person with significant control on 19 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Peter John Gaca on 19 November 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
15 July 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
19 March 2018 | Notification of Peter John Gaca as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
25 July 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
25 July 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 April 2016 | Termination of appointment of Cds Secretarial Services Limited as a secretary on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Cds Secretarial Services Limited as a secretary on 31 March 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 August 2010 | Director's details changed for Peter John Gaca on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter John Gaca on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter John Gaca on 1 June 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter John Gaca on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter John Gaca on 12 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Appointment of Cds Secretarial Services Limited as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Cds Secretaries Limited as a secretary (1 page) |
26 March 2010 | Termination of appointment of Cds Secretaries Limited as a secretary (1 page) |
26 March 2010 | Appointment of Cds Secretarial Services Limited as a secretary (2 pages) |
24 November 2009 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 24 November 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2009 | Secretary appointed cds secretaries LIMITED (1 page) |
17 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
17 March 2009 | Secretary appointed cds secretaries LIMITED (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 March 2008 | Director's change of particulars / peter gaca / 17/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / peter gaca / 17/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / peter gaca / 15/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / peter gaca / 15/02/2008 (1 page) |
28 November 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
12 March 2007 | Incorporation (17 pages) |
12 March 2007 | Incorporation (17 pages) |