Richmond
Surrey
TW9 3AH
Secretary Name | Mortimer Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2009(same day as company formation) |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Registered Address | C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
85 at £1 | Richard James Mcgee 85.00% Ordinary |
---|---|
15 at £1 | Gail Lynne Berry 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£327,147 |
Cash | £100 |
Current Liabilities | £423,701 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Application to strike the company off the register (3 pages) |
21 October 2013 | Application to strike the company off the register (3 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Company name changed gail berry LIMITED\certificate issued on 26/10/12
|
26 October 2012 | Company name changed gail berry LIMITED\certificate issued on 26/10/12
|
9 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Director's details changed for Mr Richard James Mcgee on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Richard James Mcgee on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (1 page) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (1 page) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Richard James Mcgee on 1 October 2009 (2 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Incorporation (22 pages) |
3 June 2009 | Incorporation (22 pages) |