C/O Accounts & Tax Advisor Ltd
Dagenham
Essex
RM8 2EA
Secretary Name | Craig Varney |
---|---|
Status | Resigned |
Appointed | 22 November 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | Sable Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW |
Registered Address | 27 Mayesbrook Road C/O Accounts & Tax Advisor Ltd Dagenham Essex RM8 2EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gemini Structured Carbon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,315 |
Current Liabilities | £167,187 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Lance Reginald Coogan on 1 July 2014 (2 pages) |
18 September 2014 | Termination of appointment of Craig Varney as a secretary on 10 September 2014 (1 page) |
18 September 2014 | Director's details changed for Mr Lance Reginald Coogan on 1 July 2014 (2 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Register inspection address has been changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF United Kingdom (1 page) |
16 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 November 2011 | Termination of appointment of Sable Accounting Limited as a secretary (1 page) |
22 November 2011 | Appointment of Craig Varney as a secretary (1 page) |
11 July 2011 | Registered office address changed from Commercial Unit 7 Commodore House, Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 11 July 2011 (1 page) |
18 May 2011 | Secretary's details changed for Quotient Financial Ltd. on 1 October 2010 (2 pages) |
18 May 2011 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW England on 18 May 2011 (1 page) |
18 May 2011 | Register inspection address has been changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom (1 page) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Secretary's details changed for Quotient Financial Ltd. on 1 October 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Tax Etc Limited on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Lance Reginald Coogan on 14 May 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 13 April 2010 (1 page) |
14 May 2009 | Incorporation (18 pages) |