Gala Way
Nottingham
NG5 9RG
Registered Address | 1 The Green The Green Felton Pumphrey Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Marcela Flores Newburn 60.00% Ordinary |
---|---|
4 at £1 | Maria Luisa Jimenez 4.00% Ordinary |
2 at £1 | Ian Holmes 2.00% Ordinary |
18 at £1 | Ian Newburn 18.00% Ordinary |
15 at £1 | Incisive Edge (Solutions) LTD 15.00% Ordinary |
1 at £1 | Sylvia Perez Johns 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,592 |
Cash | £36 |
Current Liabilities | £39,397 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
6 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 November 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 November 2013 | Registered office address changed from 112 Marsh Lane Belper Derbyshire DE56 1GT United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 112 Marsh Lane Belper Derbyshire DE56 1GT United Kingdom on 22 November 2013 (1 page) |
25 October 2013 | Compulsory strike-off action has been suspended (1 page) |
25 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 February 2013 (1 page) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Incorporation (37 pages) |
6 March 2012 | Incorporation (37 pages) |