Gowers Walk
London
E1 8PY
Director Name | Mr Stephen Paul Colston |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(3 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 October 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Profile Printing Ltd The Loom Gowers Walk London E1 8PY |
Secretary Name | Mr Kevin Barry Donoghue |
---|---|
Status | Closed |
Appointed | 10 March 2011(3 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | C/O Profile Printing Ltd The Loom Gowers Walk London E1 8PY |
Director Name | Miss Joanne Ripton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Secretary Name | Thurrock Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Registered Address | C/O Profile Printing Ltd The Loom Gowers Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
50 at £1 | Kevin Barry Donoghue 50.00% Ordinary |
---|---|
50 at £1 | Stephen Colston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £1,343 |
Current Liabilities | £23,387 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2018 | Registered office address changed from C/O Profile Printing Limited New Loom House 101 Back Church Lane London E1 1LU England to C/O Profile Printing Ltd the Loom Gowers Walk London E1 8PY on 15 January 2018 (1 page) |
15 January 2018 | Registered office address changed from C/O Profile Printing Limited New Loom House 101 Back Church Lane London E1 1LU England to C/O Profile Printing Ltd the Loom Gowers Walk London E1 8PY on 15 January 2018 (1 page) |
14 January 2018 | Registered office address changed from C/O K B Donoghue Holland House 4, Bury Street London EC3A 5AW to C/O Profile Printing Limited New Loom House 101 Back Church Lane London E1 1LU on 14 January 2018 (1 page) |
14 January 2018 | Registered office address changed from C/O K B Donoghue Holland House 4, Bury Street London EC3A 5AW to C/O Profile Printing Limited New Loom House 101 Back Church Lane London E1 1LU on 14 January 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Registered office address changed from Suite 3 2Nd Floor Stanhope House, High Street, Stanford-Le-Hope Essex SS17 0HA England on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Registered office address changed from Suite 3 2Nd Floor Stanhope House, High Street, Stanford-Le-Hope Essex SS17 0HA England on 25 March 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 29 March 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Stephen Paul Colston as a director (2 pages) |
10 March 2011 | Termination of appointment of Joanne Ripton as a director (1 page) |
10 March 2011 | Termination of appointment of Thurrock Nominees Ltd as a secretary (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Kevin Barry Donoghue as a secretary (1 page) |
10 March 2011 | Appointment of Mr Kevin Barry Donoghue as a secretary (1 page) |
10 March 2011 | Termination of appointment of Joanne Ripton as a director (1 page) |
10 March 2011 | Appointment of Mr Stephen Paul Colston as a director (2 pages) |
10 March 2011 | Termination of appointment of Thurrock Nominees Ltd as a secretary (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Thurrock Nominees Ltd on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Kevin Barry Donoghue on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Joanne Ripton on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Kevin Barry Donoghue on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Thurrock Nominees Ltd on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Joanne Ripton on 12 February 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 February 2009 | Director's change of particulars / joanne ripton / 01/08/2008 (1 page) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Director's change of particulars / joanne ripton / 01/08/2008 (1 page) |
12 February 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
12 February 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Incorporation (19 pages) |
12 February 2008 | Incorporation (19 pages) |