London
E17 5BH
Secretary Name | Mr David Mark Meyer |
---|---|
Status | Resigned |
Appointed | 20 January 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 36 Penrhyn Crescent London E17 5BH |
Secretary Name | Ms Vicky Wai Kit Kong |
---|---|
Status | Resigned |
Appointed | 06 August 2015(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | 9 The Shrubberies George Lane London E18 1BD |
Secretary Name | TFP Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Correspondence Address | Kenilworth Hambledon Road Denmead Waterlooville Hants P07 6NU |
Website | gasmanden.com |
---|---|
Telephone | 07 866558356 |
Telephone region | Mobile |
Registered Address | 9 The Shrubberies 9 The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
1 at £1 | Dennis Bridges 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,177 |
Cash | £39,258 |
Current Liabilities | £28,853 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2017 | Termination of appointment of Vicky Wai Kit Kong as a secretary on 20 January 2017 (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 January 2017 | Registered office address changed from 36 Penrhyn Crescent London E17 5BH to C/O Abvk 9 the Shrubberies 9 the Shrubberies George Lane London E18 1BD on 3 January 2017 (1 page) |
15 November 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 August 2015 | Appointment of Ms Vicky Wai Kit Kong as a secretary on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Vicky Wai Kit Kong as a secretary on 6 August 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 April 2015 | Termination of appointment of David Mark Meyer as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of David Mark Meyer as a secretary on 1 April 2015 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 August 2013 | Registered office address changed from 2 Downage London England NW4 1AA United Kingdom on 20 August 2013 (1 page) |
10 May 2013 | Director's details changed for Mr Dennis Bridges on 9 February 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Dennis Bridges on 9 February 2013 (2 pages) |
10 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 April 2010 | Director's details changed for Mr Dennis Bridges on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Dennis Bridges on 1 October 2009 (2 pages) |
6 April 2010 | Termination of appointment of Tfp Business Services Limited as a secretary (1 page) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Registered office address changed from 5B Hilsea Street Clapton London E5 0SG United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Appointment of Mr David Mark Meyer as a secretary (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from kenilworth hambledon road denmead waterlooville hampshire PO7 6NU england (1 page) |
3 April 2009 | Incorporation (16 pages) |