Bexleyheath
Kent
DA6 8PQ
Director Name | Mr Andrew John Wilders |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Little Heath Road Bexleyheath Kent DA7 5HL |
Director Name | Mr Terrence William Robinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshill Bunglow Monkshill Road Faversham Kent ME13 9EH |
Website | www.gayshasurfaces.co.uk |
---|---|
Telephone | 01322 340350 |
Telephone region | Dartford |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Ian Elsey 35.29% Ordinary |
---|---|
11 at £1 | A. Wilder 32.35% Ordinary |
11 at £1 | T. Robinson 32.35% Ordinary |
Latest Accounts | 24 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2012 | Voluntary strike-off action has been suspended (1 page) |
19 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2012 | Application to strike the company off the register (4 pages) |
29 October 2012 | Application to strike the company off the register (4 pages) |
16 October 2012 | Registered office address changed from Unit 6 Northend Trading Estate Northend Road Erith Kent DA8 3PP on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Unit 6 Northend Trading Estate Northend Road Erith Kent DA8 3PP on 16 October 2012 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 24 August 2011 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 24 August 2011 (2 pages) |
23 July 2012 | Registered office address changed from 237 Westcombe Hill London SE3 7DW England on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from 237 Westcombe Hill London SE3 7DW England on 23 July 2012 (2 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
7 June 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 7 June 2011 (1 page) |
6 April 2011 | Termination of appointment of Terrence Robinson as a director (1 page) |
6 April 2011 | Termination of appointment of Terrence Robinson as a director (1 page) |
6 April 2011 | Director's details changed for Mr Andrew John Wilders on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Andrew John Wilders on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Andrew John Wilders on 5 April 2011 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
22 November 2010 | Director's details changed for Mr Terrance William on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Mr Terrance William on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Mr Terrance William on 1 October 2009 (2 pages) |
16 November 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 16 November 2010 (2 pages) |
24 August 2009 | Incorporation (13 pages) |
24 August 2009 | Incorporation (13 pages) |