Mitcham
Surrey
CR4 4EP
Director Name | Paul Jonathan Porter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | PO Box 72235 Dubai U.A.E |
Secretary Name | Mr Paul Nicholas Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane Carshalton Surrey SM5 3EE |
Secretary Name | Mrs Sharon Aileen Porter |
---|---|
Status | Resigned |
Appointed | 15 September 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | 76 Sandy Lane Cheam Surrey SM2 7EP |
Director Name | Mr Joseph William Finnis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2014) |
Role | Fireplace Retailer |
Country of Residence | England |
Correspondence Address | 1 North Close Morden Surrey SM4 4HG |
Secretary Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Website | gicco.co.uk |
---|
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Joseph William Finnis 50.00% Ordinary |
---|---|
45 at £1 | Syed Sajid Ali Shah Bukhari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,368 |
Cash | £708 |
Current Liabilities | £11,972 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Termination of appointment of Joseph William Finnis as a director on 30 October 2014 (1 page) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 June 2013 | Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England on 27 June 2013 (1 page) |
27 June 2013 | Termination of appointment of Sharon Porter as a secretary (1 page) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Termination of appointment of Paul Porter as a director (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
19 January 2012 | Appointment of Mr Joseph William Finnis as a director (2 pages) |
19 January 2012 | Appointment of Mr Syed Sajid Ali Shah Bukhari as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Appointment of Mrs Sharon Aileen Porter as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Paul Scholes as a secretary (1 page) |
29 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Appointment terminated secretary htc secretarial services LIMITED (1 page) |
15 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 5 priory court tuscam way camberley surrey GU15 3YX (1 page) |
15 September 2009 | Secretary appointed paul nicholas scholes (2 pages) |
19 May 2009 | Incorporation (14 pages) |