London
W6 0PL
Director Name | Mrs Diane Jane Dewbery |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(1 day after company formation) |
Appointment Duration | 5 years (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Secretary Name | Mr Stephen Jones |
---|---|
Status | Closed |
Appointed | 04 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 119 Slad Road Stroud Gloucestershire GL5 1QZ Wales |
Secretary Name | Anthony Peter Douglas Coombes |
---|---|
Status | Resigned |
Appointed | 01 February 2012(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2015) |
Role | Company Director |
Correspondence Address | The Beacon Heathfield Road High Wycombe Buckinghamshire HP12 4DG |
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | R. Adkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,255 |
Cash | £10,906 |
Current Liabilities | £66,991 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Registered office address changed from The Beacon Heathfield Road High Wycombe Buckinghamshire HP12 4DG to 1 Kilmarsh Road London W6 0PL on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 January 2015 | Appointment of Mr Stephen Jones as a secretary on 4 January 2015 (2 pages) |
4 January 2015 | Termination of appointment of Anthony Peter Douglas Coombes as a secretary on 4 January 2015 (1 page) |
4 January 2015 | Termination of appointment of Anthony Peter Douglas Coombes as a secretary on 4 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
11 March 2014 | Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 11 March 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Company name changed ra general services LTD\certificate issued on 22/03/12
|
8 February 2012 | Appointment of Diane Jane Dewbery as a director (2 pages) |
7 February 2012 | Appointment of Anthony Peter Douglas Coombes as a secretary (1 page) |
31 January 2012 | Incorporation
|