London
NW5 3DJ
Secretary Name | Gibson Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2009(same day as company formation) |
Correspondence Address | Unit 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Suite 3.3 3rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | David Hulse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,691 |
Cash | £52,690 |
Current Liabilities | £10,200 |
Latest Accounts | 5 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 August |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
3 July 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
17 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Court order insolvency:court order - replacement of liquidator (13 pages) |
17 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 June 2014 | Court order insolvency:court order - replacement of liquidator (13 pages) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Registered office address changed from 20 Braemar Avenue Wimbledon Park London SW19 8AZ England on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from 20 Braemar Avenue Wimbledon Park London SW19 8AZ England on 3 October 2013 (2 pages) |
1 October 2013 | Declaration of solvency (3 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Declaration of solvency (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 5 August 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 5 August 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 5 August 2013 (11 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
1 May 2013 | Total exemption small company accounts made up to 5 August 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 5 August 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 5 August 2012 (7 pages) |
19 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Registered office address changed from 1 Alma Street London NW5 3DJ on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 20 Braemar Avenue Wimbledon Park London SW19 8AZ England on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 1 Alma Street London NW5 3DJ on 10 August 2012 (1 page) |
10 August 2012 | Director's details changed for Dr David Hulse on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from 20 Braemar Avenue Wimbledon Park London SW19 8AZ England on 10 August 2012 (1 page) |
10 August 2012 | Director's details changed for Dr David Hulse on 10 August 2012 (2 pages) |
3 May 2012 | Total exemption full accounts made up to 5 August 2011 (12 pages) |
3 May 2012 | Total exemption full accounts made up to 5 August 2011 (12 pages) |
3 May 2012 | Total exemption full accounts made up to 5 August 2011 (12 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 5 August 2010 (12 pages) |
21 January 2011 | Total exemption full accounts made up to 5 August 2010 (12 pages) |
21 January 2011 | Total exemption full accounts made up to 5 August 2010 (12 pages) |
24 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for Gibson Secretaries Ltd on 6 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Gibson Secretaries Ltd on 6 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for Gibson Secretaries Ltd on 6 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Dr David Hulse on 6 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Dr David Hulse on 6 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Dr David Hulse on 6 August 2010 (2 pages) |
19 August 2009 | Secretary appointed gibson secretaries LTD (2 pages) |
19 August 2009 | Director appointed dr david hulse (2 pages) |
19 August 2009 | Director appointed dr david hulse (2 pages) |
19 August 2009 | Accounting reference date shortened from 31/08/2010 to 05/08/2010 (1 page) |
19 August 2009 | Accounting reference date shortened from 31/08/2010 to 05/08/2010 (1 page) |
19 August 2009 | Secretary appointed gibson secretaries LTD (2 pages) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 August 2009 | Incorporation (9 pages) |
6 August 2009 | Incorporation (9 pages) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |