Gipsy Hill
London
SE19 1AA
Director Name | Mr Terence Wesley Hillier |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Poplar Road Sulis Meadows Bath B & N E S BA2 2AJ |
Secretary Name | Recruitment And Contractor Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 51 Market Place Warminster Wiltshire BA12 9AZ |
Registered Address | Flat 2 205 Anerley Road London SE20 8ER |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Registered office address changed from Flat 4, 10 Lunham Road Gipsy Hill London London SE19 1AA England on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Flat 4, 10 Lunham Road Gipsy Hill London London SE19 1AA England on 28 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 16 October 2009 (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Appointment terminated secretary recruitment and contractor services LIMITED (1 page) |
13 February 2009 | Appointment Terminated Secretary recruitment and contractor services LIMITED (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
18 May 2007 | Ad 17/05/07--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
18 May 2007 | Ad 17/05/07--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Incorporation (17 pages) |