Harpenden
Hertfordshire
AL5 2DJ
Director Name | Nigel Mark Gibson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 20 Rothamsted Avenue Harpenden Hertfordshire AL5 2DJ |
Secretary Name | Maire Maraid Gibson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rothamsted Avenue Harpenden Hertfordshire AL5 2DJ |
Registered Address | 13/15 Carteret Street London SW1H 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Maire Maraid Gibson 50.00% Ordinary |
---|---|
50 at £1 | Nigel Mark Gibson 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Application to strike the company off the register (3 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 June 2014 | Secretary's details changed for Maire Maraid Gibson on 10 January 2014 (1 page) |
13 June 2014 | Secretary's details changed for Maire Maraid Gibson on 10 January 2014 (1 page) |
13 June 2014 | Secretary's details changed for Maire Maraid Gibson on 10 January 2014 (1 page) |
13 June 2014 | Secretary's details changed for Maire Maraid Gibson on 10 January 2014 (1 page) |
13 June 2014 | Director's details changed for Nigel Mark Gibson on 10 January 2014 (2 pages) |
13 June 2014 | Director's details changed for Maire Maraid Gibson on 10 January 2014 (2 pages) |
13 June 2014 | Director's details changed for Nigel Mark Gibson on 10 January 2014 (2 pages) |
13 June 2014 | Director's details changed for Maire Maraid Gibson on 10 January 2014 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Registered office address changed from Suite 191-5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Suite 191-5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Suite 191-5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 June 2010 | Director's details changed for Maire Maraid Gibson on 5 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Nigel Mark Gibson on 5 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Maire Maraid Gibson on 5 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Nigel Mark Gibson on 5 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Nigel Mark Gibson on 5 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Maire Maraid Gibson on 5 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / maire gibson / 05/04/2009 (1 page) |
17 June 2009 | Director's change of particulars / nigel gibson / 05/04/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / maire gibson / 05/04/2009 (1 page) |
17 June 2009 | Director's change of particulars / nigel gibson / 05/04/2009 (1 page) |
13 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
13 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
5 June 2008 | Incorporation (17 pages) |
5 June 2008 | Incorporation (17 pages) |