Company NameGas Man Den Limited
Company StatusDissolved
Company Number06868946
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dennis Bridges
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Penrhyn Crescent
London
E17 5BH
Secretary NameMr David Mark Meyer
StatusResigned
Appointed20 January 2010(9 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address36 Penrhyn Crescent
London
E17 5BH
Secretary NameMs Vicky Wai Kit Kong
StatusResigned
Appointed06 August 2015(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2017)
RoleCompany Director
Correspondence Address9 The Shrubberies
George Lane
London
E18 1BD
Secretary NameTFP Business Services Limited (Corporation)
StatusResigned
Appointed03 April 2009(same day as company formation)
Correspondence AddressKenilworth Hambledon Road
Denmead
Waterlooville
Hants
P07 6NU

Contact

Websitegasmanden.com
Telephone07 866558356
Telephone regionMobile

Location

Registered Address9 The Shrubberies 9 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Dennis Bridges
100.00%
Ordinary

Financials

Year2014
Net Worth£31,177
Cash£39,258
Current Liabilities£28,853

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2017Termination of appointment of Vicky Wai Kit Kong as a secretary on 20 January 2017 (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
3 March 2017Application to strike the company off the register (3 pages)
27 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 January 2017Registered 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 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
6 August 2015Appointment of Ms Vicky Wai Kit Kong as a secretary on 6 August 2015 (2 pages)
6 August 2015Appointment of Ms Vicky Wai Kit Kong as a secretary on 6 August 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
1 April 2015Termination of appointment of David Mark Meyer as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of David Mark Meyer as a secretary on 1 April 2015 (1 page)
6 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 August 2013Registered office address changed from 2 Downage London England NW4 1AA United Kingdom on 20 August 2013 (1 page)
10 May 2013Director's details changed for Mr Dennis Bridges on 9 February 2013 (2 pages)
10 May 2013Director's details changed for Mr Dennis Bridges on 9 February 2013 (2 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 April 2010Director's details changed for Mr Dennis Bridges on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Dennis Bridges on 1 October 2009 (2 pages)
6 April 2010Termination of appointment of Tfp Business Services Limited as a secretary (1 page)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 January 2010Registered office address changed from 5B Hilsea Street Clapton London E5 0SG United Kingdom on 25 January 2010 (1 page)
25 January 2010Appointment of Mr David Mark Meyer as a secretary (1 page)
20 August 2009Registered office changed on 20/08/2009 from kenilworth hambledon road denmead waterlooville hampshire PO7 6NU england (1 page)
3 April 2009Incorporation (16 pages)