Collier Row
Romford
Essex
RM7 8NT
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2013(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 July 2019) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Georgina Ofori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hulse Avenue Essex RM7 8NT |
Director Name | Mr Bernard Ofori |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hulse Avenue Collier Row Romford Essex RM7 8NT |
Secretary Name | Schandorf Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 18 Bilberry House London E3 3RH |
Secretary Name | Mr Schandorf Bernard Ofori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bilberry House Watts Grove London E3 3RH |
Director Name | Mr Schandorf Bernard Ofori |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Station Lane Hornchurch Essex RM12 6LX |
Director Name | Mr Schandorf Bernard Ofori |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Station Lane Hornchurch Essex RM12 6LX |
Website | www.gcwealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77640723 |
Telephone region | London |
Registered Address | 89 Worship Street London EC2A 2BF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Mr Bernard Ofori 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,555 |
Gross Profit | £6,442 |
Net Worth | -£10,833 |
Cash | £2,327 |
Current Liabilities | £40,293 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
12 November 2015 | Order of court to rescind winding up (1 page) |
12 November 2015 | Order of court to rescind winding up (1 page) |
12 October 2015 | Order of court to wind up (2 pages) |
12 October 2015 | Order of court to wind up (2 pages) |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
12 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages) |
1 May 2013 | Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
13 December 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
13 December 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
16 October 2012 | Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 16 October 2012 (1 page) |
16 October 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 16 October 2012 (1 page) |
16 October 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2011 | Appointment of Mr Bernard Ofori as a director (2 pages) |
18 November 2011 | Appointment of Mr Bernard Ofori as a director (2 pages) |
18 November 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Termination of appointment of Schandorf Ofori as a director (1 page) |
17 November 2011 | Termination of appointment of Schandorf Ofori as a director (1 page) |
17 November 2011 | Termination of appointment of Schandorf Ofori as a secretary (1 page) |
17 November 2011 | Termination of appointment of Schandorf Ofori as a secretary (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Termination of appointment of Bernard Ofori as a director (1 page) |
2 November 2009 | Termination of appointment of Bernard Ofori as a director (1 page) |
2 November 2009 | Appointment of Mr Schandarof Ofori as a director (2 pages) |
2 November 2009 | Appointment of Mr Schandarof Ofori as a director (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 July 2009 | Appointment terminated director schandorf ofori (1 page) |
1 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated director schandorf ofori (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / bernard ofori / 21/05/2008 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / schandorf ofori / 21/05/2008 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / schandorf ofori / 21/05/2008 (2 pages) |
2 June 2008 | Director's change of particulars / bernard ofori / 21/05/2008 (2 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (15 pages) |
21 May 2007 | Incorporation (15 pages) |