Woodford Green
Essex
IG8 0XA
Director Name | Jean Baystead |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 34 Emmerson Way Hadleigh Ipswich Suffolk IP7 6DJ |
Secretary Name | Jean Baystead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Emmerson Way Hadleigh Ipswich Suffolk IP7 6DJ |
Secretary Name | Nh Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 September 2014) |
Correspondence Address | 7b Johnston Road Woodford Green Essex IG8 0XA |
Registered Address | 7b Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
2 at £1 | Peter Alan Whitehead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £6,259 |
Current Liabilities | £7,027 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2022 | Application to strike the company off the register (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
9 April 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
3 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (16 pages) |
23 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (16 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Termination of appointment of Nh Corporate Appointments Limited as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Termination of appointment of Nh Corporate Appointments Limited as a secretary on 29 September 2014 (1 page) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
Statement of capital on 2014-10-23
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
Statement of capital on 2014-10-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 June 2012 | Company name changed gatestone mortgage solutions LTD\certificate issued on 28/06/12
|
28 June 2012 | Company name changed gatestone mortgage solutions LTD\certificate issued on 28/06/12
|
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Peter Alan Whitehead on 1 November 2010 (2 pages) |
28 June 2011 | Director's details changed for Peter Alan Whitehead on 1 November 2010 (2 pages) |
28 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Peter Alan Whitehead on 1 November 2010 (2 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
7 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Secretary's details changed for Nh Corporate Appointments Limited on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Peter Alan Whitehead on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Peter Alan Whitehead on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Peter Alan Whitehead on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Nh Corporate Appointments Limited on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Nh Corporate Appointments Limited on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
23 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
9 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 34 emmerson way, hadleigh ipswich suffolk IP7 6DJ (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 34 emmerson way, hadleigh ipswich suffolk IP7 6DJ (1 page) |
28 March 2007 | Incorporation (11 pages) |
28 March 2007 | Incorporation (11 pages) |