London
W1U 3PH
Director Name | Mr Andrew Keith Rubin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Matthew Rock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Closed |
Appointed | 20 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Ian Nicholas Blackman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Daniel George William Gyves |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | pentland.com |
---|---|
Email address | [email protected] |
Telephone | 020 83462600 |
Telephone region | London |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Pentland Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
18 March 2015 | Memorandum and Articles of Association (9 pages) |
18 March 2015 | Memorandum and Articles of Association (9 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
3 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 May 2013 | Company name changed gio goi footwear LIMITED\certificate issued on 24/05/13
|
24 May 2013 | Company name changed gio goi footwear LIMITED\certificate issued on 24/05/13
|
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Change of name notice (2 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Appointment of Mr Matthew Rock as a director (2 pages) |
30 September 2011 | Appointment of Mr Matthew Rock as a director (2 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Termination of appointment of Daniel Gyves as a director (1 page) |
11 July 2011 | Termination of appointment of Daniel Gyves as a director (1 page) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Appointment of Mr Daniel George William Gyves as a director (2 pages) |
25 May 2010 | Appointment of Mr Daniel George William Gyves as a director (2 pages) |
24 May 2010 | Termination of appointment of a director (1 page) |
24 May 2010 | Termination of appointment of a director (1 page) |
23 December 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
23 December 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
30 October 2009 | Director's details changed for Mr Ian Nicholas Blackman on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ian Nicholas Blackman on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Nicholas Blackman on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Nicholas Blackman on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
7 August 2009 | Incorporation (18 pages) |
7 August 2009 | Incorporation (18 pages) |