Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Secretary Name | SME Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 September 2013) |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Director Name | Mr Christopher Brian Davidson Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Solicitor Co Director |
Country of Residence | England |
Correspondence Address | Wraxall House Wraxall Somerset BA4 6RQ |
Registered Address | 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Goldcrest Trust 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
8 February 2011 | Appointment of Sme Capital Limited as a secretary (2 pages) |
8 February 2011 | Appointment of Sme Capital Limited as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Christopher Smith as a director (1 page) |
7 February 2011 | Registered office address changed from Highlands House Basingstoke Road, Spencers Wood Reading Berks RG7 1NT on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Highlands House Basingstoke Road, Spencers Wood Reading Berks RG7 1NT on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Christopher Smith as a director (1 page) |
7 February 2011 | Registered office address changed from Highlands House Basingstoke Road, Spencers Wood Reading Berks RG7 1NT on 7 February 2011 (1 page) |
5 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed g-volution technologies LIMITED\certificate issued on 01/07/10
|
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Change of name notice (2 pages) |
23 September 2009 | Director appointed christopher bran davidson smith (2 pages) |
23 September 2009 | Director appointed christopher bran davidson smith (2 pages) |
17 September 2009 | Director appointed david michael saunders (2 pages) |
17 September 2009 | Director appointed david michael saunders (2 pages) |
17 August 2009 | Appointment terminated director john carter (1 page) |
17 August 2009 | Appointment Terminated Director john carter (1 page) |
10 August 2009 | Incorporation (7 pages) |
10 August 2009 | Incorporation (7 pages) |