2 London Wall Place
London
EC2Y 5AU
Director Name | Mr Merklyn Arthur Hauck |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Macintyre Hudson Llp 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mr Merklyn Arthur Hauck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Macintyre Hudson Llp 6th Floor 2 London Wall Place London EC2Y 5AU |
Website | gable-events.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Macintyre Hudson Llp 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Carol Anne Hauck 50.00% Ordinary |
---|---|
1 at £1 | Mr Merklyn Arthur Hauck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,332 |
Cash | £339,048 |
Current Liabilities | £14,188 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 March 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
12 March 2021 | Resolutions
|
22 February 2021 | Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to 6th Floor, 2 London Wall Place C/O Macintyre Hudson Llp London EC2Y 5AU on 22 February 2021 (1 page) |
22 February 2021 | Registered office address changed from 6th Floor, 2 London Wall Place C/O Macintyre Hudson Llp London EC2Y 5AU England to C/O Macintyre Hudson Llp 6th Floor 2 London Wall Place London EC2Y 5AU on 22 February 2021 (1 page) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
10 May 2017 | Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 10 May 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 October 2011 | Director's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Director's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Carol Anne Hauck on 3 October 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (1 page) |
13 October 2011 | Secretary's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (1 page) |
13 October 2011 | Secretary's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (1 page) |
13 October 2011 | Director's details changed for Mr Merklyn Arthur Hauck on 3 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Carol Anne Hauck on 3 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Director's details changed for Carol Anne Hauck on 3 October 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 48A main street woodnewton peterborough PE8 5EB (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 48A main street woodnewton peterborough PE8 5EB (1 page) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
6 August 2008 | Statement of affairs (4 pages) |
6 August 2008 | Ad 08/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
6 August 2008 | Statement of affairs (4 pages) |
6 August 2008 | Ad 08/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
3 October 2007 | Incorporation (17 pages) |
3 October 2007 | Incorporation (17 pages) |