Northborough
Peterborough
PE6 7QN
Director Name | Rachel Louise Curtis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waterfall Gardens Newborough Peterborough PE6 7QN |
Secretary Name | Rachel Louise Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waterfall Gardens Newborough Peterborough PE6 7QN |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Gary Curtis 50.00% Ordinary |
---|---|
1 at £1 | Rachel Louise Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,704 |
Cash | £7,577 |
Current Liabilities | £100,402 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2014 | Completion of winding up (1 page) |
2 June 2014 | Order of court to wind up (2 pages) |
7 February 2014 | Company name changed gc electrical contractors LTD\certificate issued on 07/02/14
|
7 February 2014 | Termination of appointment of Rachel Louise Curtis as a secretary on 30 September 2013 (1 page) |
7 February 2014 | Termination of appointment of Rachel Louise Curtis as a director on 30 September 2013 (1 page) |
19 November 2013 | Registered office address changed from 16 Waterfall Gardens Newborough Peterborough PE6 7QN United Kingdom on 19 November 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
26 October 2012 | Registered office address changed from 11 Thorpe Road Peterborough PE3 6AB United Kingdom on 26 October 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Registered office address changed from 16 Waterfall Gardens Newborough Peterborough PE6 7QN United Kingdom on 28 September 2012 (1 page) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Director's details changed for Gary Curtis on 20 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Rachel Louise Curtis on 30 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 11 thorpe road peterborough PE3 6AB (1 page) |
10 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
31 January 2008 | Incorporation (9 pages) |