Gibea Park
Essex
London
RM2 5PD
Director Name | Madeleine Knowles |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Reed Pond Walk Gidea Park Essex RM2 5PD |
Telephone | 01708 388225 |
---|---|
Telephone region | Romford |
Registered Address | St Georges House 2-4 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
50 at £1 | Madeleine Knowles 50.00% Ordinary |
---|---|
50 at £1 | Stephen Michael Hanlon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,996 |
Cash | £172,943 |
Current Liabilities | £80,547 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Voluntary strike-off action has been suspended (1 page) |
19 November 2014 | Voluntary strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
22 January 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
25 January 2012 | Appointment of Madeleine Knowles as a director (3 pages) |
25 January 2012 | Appointment of Madeleine Knowles as a director (3 pages) |
1 December 2011 | Registered office address changed from St Georges House 2-4 Eastern Road Romford England RM1 3PJ Uk on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from St Georges House 2-4 Eastern Road Romford England RM1 3PJ Uk on 1 December 2011 (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
1 December 2011 | Registered office address changed from St Georges House 2-4 Eastern Road Romford England RM1 3PJ Uk on 1 December 2011 (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
12 October 2011 | Registered office address changed from 33 Reed Pond Walk Romford Uk RM2 5PD on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from 33 Reed Pond Walk Romford Uk RM2 5PD on 12 October 2011 (2 pages) |
28 September 2011 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 28 September 2011 (2 pages) |
23 August 2011 | Incorporation (22 pages) |
23 August 2011 | Incorporation (22 pages) |