Gary's Inn
London
WC1R 5EF
Director Name | Mr Timothy James Southwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 January 2019) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Backwoods Lane Backwoods Lane Lindfield Haywards Heath West Sussex RH16 2EN |
Director Name | Mr David Anthony John Adair |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Clarkegrove Road Sheffield S10 2NH |
Director Name | Mr Stuart Gilmore |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 July 2018) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Diamond Cottage Glenfarg Perth PH2 9PE Scotland |
Website | www.golfpunkhq.com |
---|---|
Telephone | 07 966923208 |
Telephone region | Mobile |
Registered Address | 3 Field Court Gary's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
135.6k at £0.0001 | Taylor Massey 9.04% Ordinary |
---|---|
75k at £0.0001 | David Adair 5.00% Ordinary |
75k at £0.0001 | Martin Spiller 5.00% Ordinary |
75k at £0.0001 | Peter Clayton 5.00% Ordinary |
505.2k at £0.0001 | Tim Southwell 33.68% Ordinary |
300k at £0.0001 | Reyker Nominees LTD 20.00% Ordinary |
39k at £0.0001 | Shaun Mcguckian 2.60% Ordinary |
30k at £0.0001 | Armand Widjala 2.00% Ordinary |
30k at £0.0001 | Dan Owen 2.00% Ordinary |
216k at £0.0001 | John Dean 14.40% Ordinary |
19.2k at £0.0001 | Sam Torrence 1.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,947 |
Cash | £474 |
Current Liabilities | £53,873 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2017 | Appointment of Mr Stuart Gilmore as a director on 9 September 2017 (2 pages) |
---|---|
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 October 2016 | Termination of appointment of David Anthony John Adair as a director on 11 October 2016 (1 page) |
8 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 February 2015 | Registered office address changed from 51 Clarkegrove Road Clarkegrove Road Sheffield S10 2NH to 23 Bolnore Road Haywards Heath West Sussex RH16 4AB on 12 February 2015 (1 page) |
31 January 2015 | Appointment of Mr David Anthony John Adair as a director on 3 November 2014 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Appointment of Mr David Anthony John Adair as a director on 3 November 2014 (2 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
20 November 2014 | Sub-division of shares on 16 October 2014 (5 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 November 2013 | Appointment of Mr Timothy James Southwell as a director (2 pages) |
24 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Registered office address changed from 40 Backwoods Lane Lindfield West Sussex RH16 2EN United Kingdom on 29 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Timothy Southwell as a director (1 page) |
30 April 2012 | Incorporation
|