Great Gransden
Bedfordshire
SG19 3AQ
Director Name | Mr Rodney Stewart Ebbins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sand Road Great Gransden Sandy Bedfordshire SG19 3AQ |
Director Name | Mr John Bruce Macgillivray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Record Dealer |
Country of Residence | England |
Correspondence Address | 9 Hilldown Road London SW16 3DZ |
Secretary Name | Mr John Bruce Macgillivray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hilldown Road London SW16 3DZ |
Director Name | Mrs Hortense Elizabeth Macgillivray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 January 2013) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 9 Hilldown Road Streatham London SW16 3DZ |
Director Name | Kim Hardingham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 214d Gloucester Terrace London W2 6HU |
Registered Address | 3rd Floor, Premier House 12-13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
25 at £1 | Hortense Macgillivray 25.00% Ordinary |
---|---|
25 at £1 | John Bruce Macgillivray 25.00% Ordinary |
25 at £1 | Rachel Sarah Ebbins 25.00% Ordinary |
25 at £1 | Rodney Stewart Ebbins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,293 |
Cash | £23 |
Current Liabilities | £26,154 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 November 2011 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
18 November 2011 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Registered office address changed from Third Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Rodney Stewart Ebbins on 22 December 2009 (2 pages) |
26 July 2010 | Director's details changed for Rachel Sarah Ebbins on 22 December 2009 (2 pages) |
26 July 2010 | Director's details changed for Hortense Macgillivray on 22 December 2009 (2 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Rachel Sarah Ebbins on 22 December 2009 (2 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Hortense Macgillivray on 22 December 2009 (2 pages) |
26 July 2010 | Registered office address changed from Third Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Rodney Stewart Ebbins on 22 December 2009 (2 pages) |
21 September 2009 | Appointment terminated director kim hardingham (1 page) |
21 September 2009 | Director appointed hortense macgillivroy (2 pages) |
21 September 2009 | Director appointed hortense macgillivroy (2 pages) |
21 September 2009 | Appointment Terminated Director kim hardingham (1 page) |
17 June 2009 | Incorporation (22 pages) |
17 June 2009 | Incorporation (22 pages) |