London
EC1A 2AY
Director Name | Deborah Jane Billinghurst |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Great Marlborough Street London W1F 7HH |
Director Name | Mr David John Billinghurst |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 3/4 Great Marlborough St London W1F 7HH |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£12,335 |
Cash | £9,755 |
Current Liabilities | £123,037 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (10 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 18 July 2015 (10 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (10 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 18 July 2014 (9 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 18 July 2014 (9 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 18 July 2014 (9 pages) |
20 January 2014 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 20 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages) |
24 July 2013 | Registered office address changed from 252 Seal Road Sevenoaks Kent TN15 0AA on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from 252 Seal Road Sevenoaks Kent TN15 0AA on 24 July 2013 (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Statement of affairs with form 4.19 (7 pages) |
23 July 2013 | Statement of affairs with form 4.19 (7 pages) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Resolutions
|
5 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH United Kingdom on 10 August 2011 (2 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Appointment of Deborah Jane Billinghurst as a director (3 pages) |
28 June 2011 | Sub-division of shares on 17 June 2011 (5 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
28 June 2011 | Appointment of Deborah Jane Billinghurst as a director (3 pages) |
28 June 2011 | Sub-division of shares on 17 June 2011 (5 pages) |
28 June 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
5 May 2011 | Termination of appointment of David Billinghurst as a director (1 page) |
5 May 2011 | Appointment of David Billinghurst as a director (2 pages) |
5 May 2011 | Termination of appointment of David Billinghurst as a director (1 page) |
5 May 2011 | Appointment of David Billinghurst as a director (2 pages) |
15 April 2011 | Company name changed gms support LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Company name changed gms support LIMITED\certificate issued on 15/04/11
|
30 March 2011 | Incorporation (43 pages) |
30 March 2011 | Incorporation (43 pages) |