Clapham
London
SW4 0BZ
Director Name | Alan Cove |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2015(5 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Farm Bournebridge Lane Stapleford Abbotts Romford Essex RM4 1LT |
Director Name | Mrs Janet Maria Daws |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Combemartin Road London SW18 5PP |
Director Name | Mr Christopher Patrick Daws |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Combemartin Road London SW18 5PP |
Website | galeanddaws.co.uk |
---|---|
Telephone | 020 77371050 |
Telephone region | London |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
230k at £1 | Alexander Daws 99.96% Ordinary Redeemable |
---|---|
100 at £1 | Alexander Daws 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,729 |
Current Liabilities | £486,209 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2015 | Delivered on: 11 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
5 November 2014 | Delivered on: 11 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 October 2019 | Liquidators' statement of receipts and payments to 21 September 2019 (21 pages) |
28 November 2018 | Liquidators' statement of receipts and payments to 21 September 2018 (22 pages) |
22 December 2017 | Registered office address changed from 1 Eversholt Street London NW1 2DN to C/O Opus Recovery Limited Evergreen House North Grafton Place London NW1 2DX on 22 December 2017 (2 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (21 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (21 pages) |
28 October 2016 | Satisfaction of charge 073201960002 in full (1 page) |
28 October 2016 | Satisfaction of charge 073201960002 in full (1 page) |
25 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 October 2016 | Registered office address changed from Unit 2 Blenheim Business Centre Mitcham Surrey CR4 2JX to 1 Eversholt Street London NW1 2DN on 7 October 2016 (2 pages) |
7 October 2016 | Registered office address changed from Unit 2 Blenheim Business Centre Mitcham Surrey CR4 2JX to 1 Eversholt Street London NW1 2DN on 7 October 2016 (2 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Statement of affairs with form 4.19 (11 pages) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Statement of affairs with form 4.19 (11 pages) |
1 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 August 2015 | Appointment of Alan Cove as a director on 6 August 2015 (3 pages) |
24 August 2015 | Appointment of Alan Cove as a director on 6 August 2015 (3 pages) |
24 August 2015 | Appointment of Alan Cove as a director on 6 August 2015 (3 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 July 2015 | Registration of charge 073201960002, created on 10 July 2015 (55 pages) |
11 July 2015 | Registration of charge 073201960002, created on 10 July 2015 (55 pages) |
10 July 2015 | Director's details changed for Mr Alex Daws on 26 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Alex Daws on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Janet Maria Daws as a director on 31 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Christopher Patrick Daws as a director on 31 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Janet Maria Daws as a director on 31 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Christopher Patrick Daws as a director on 31 March 2015 (1 page) |
22 June 2015 | Registered office address changed from 116 Landor Road London SW9 9NT to Unit 2 Blenheim Business Centre Mitcham Surrey CR4 2JX on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 116 Landor Road London SW9 9NT to Unit 2 Blenheim Business Centre Mitcham Surrey CR4 2JX on 22 June 2015 (1 page) |
11 November 2014 | Registration of charge 073201960001, created on 5 November 2014 (5 pages) |
11 November 2014 | Registration of charge 073201960001, created on 5 November 2014 (5 pages) |
11 November 2014 | Registration of charge 073201960001, created on 5 November 2014 (5 pages) |
11 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
22 January 2014 | Resolutions
|
22 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
22 January 2014 | Resolutions
|
7 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Registered office address changed from 116 Landor Road London SW9 9NT United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 116 Landor Road London SW9 9NT United Kingdom on 13 July 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Registered office address changed from 118 Landor Road London SW9 9NT England on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Registered office address changed from 118 Landor Road London SW9 9NT England on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 118 Landor Road London SW9 9NT England on 1 August 2011 (1 page) |
14 September 2010 | Appointment of Janet Maria Daws as a director (3 pages) |
14 September 2010 | Appointment of Janet Maria Daws as a director (3 pages) |
3 September 2010 | Termination of appointment of Janet Daws as a director (2 pages) |
3 September 2010 | Termination of appointment of Janet Daws as a director (2 pages) |
25 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
25 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
20 July 2010 | Incorporation (24 pages) |
20 July 2010 | Incorporation (24 pages) |