Exhibition Road
London
SW7 2DN
Secretary Name | G.C. Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Registered Address | 2nd Floor 55 Princes Gate Exhibition Road London Greater London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Mr Anthony Joseph Collins 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
14 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 October 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2014-08-13
|
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Termination of appointment of G.C. Secretarial Services Ltd as a secretary (1 page) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 September 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Secretary's details changed for G.C. Secretarial Services Ltd on 2 September 2010 (2 pages) |
1 September 2011 | Secretary's details changed for G.C. Secretarial Services Ltd on 2 September 2010 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
2 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Anthony Joseph Collins on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Anthony Joseph Collins on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Anthony Joseph Collins on 1 February 2010 (3 pages) |
23 February 2010 | Director's details changed for Mr Anthony Joseph Collins on 1 February 2010 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
4 April 2008 | Incorporation (15 pages) |