Benfleet
Essex
SS7 3ES
Director Name | Mr Michael Graham Ward Hitchcock |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Regional Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102-116 Windmill Road Croydon Surrey CR0 2XQ |
Secretary Name | Miss Anne Dowson |
---|---|
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat1 Harestone Court 45 Normanton Road South Croyodn Surrey CR2 7AF |
Registered Address | 102-116 Windmill Road Croydon Surrey CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Anthony Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,854 |
Cash | £90 |
Current Liabilities | £3,529 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 May 2015 | Company name changed glets LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Company name changed glets LIMITED\certificate issued on 21/05/15
|
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
5 April 2013 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Termination of appointment of Michael Hitchcock as a director (1 page) |
5 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Termination of appointment of Michael Hitchcock as a director (1 page) |
5 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
11 May 2010 | Director's details changed for Mr Anthony Jay Ward on 12 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Anthony Jay Ward on 12 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Michael Graham Ward Hitchcock on 13 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Michael Graham Ward Hitchcock on 13 October 2009 (1 page) |
4 May 2010 | Termination of appointment of Anne Dowson as a secretary (1 page) |
4 May 2010 | Termination of appointment of Anne Dowson as a secretary (1 page) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
7 October 2008 | Incorporation (13 pages) |
7 October 2008 | Incorporation (13 pages) |