Company NameGreater London Scaffold Limited
DirectorsJohn Joseph Coughlan and Rhona Coughlan
Company StatusLiquidation
Company Number08356525
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr John Joseph Coughlan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressHadham Mill Widford Road
Much Hadham
SG10 6EY
Director NameMrs Rhona Coughlan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHadham Mill Widford Road
Much Hadham
SG10 6EY
Secretary NameRhona Coughlan
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHadham Mill Widford Road
Much Hadham
SG10 6EY

Location

Registered AddressScaffold Yard
Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1John Coughaln
100.00%
Ordinary

Financials

Year2014
Net Worth£27,227
Cash£40,035
Current Liabilities£127,297

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2022 (1 year, 8 months ago)
Next Return Due23 August 2023 (overdue)

Filing History

9 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
7 November 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
16 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 April 2018Director's details changed for Mrs Rhona Coughlan on 19 March 2018 (2 pages)
26 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 March 2018Appointment of Mrs Rhona Coughlan as a director on 19 March 2018 (2 pages)
20 March 2018Registered office address changed from Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR to Scaffold Yard Essex Way Hoddesdon Hertfordshire EN11 0DU on 20 March 2018 (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 31 March 2016 (1 page)
31 March 2017Micro company accounts made up to 31 March 2016 (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
3 February 2015Registered office address changed from Hadham Mill Widford Road Much Hadham Herts SG10 6EY to Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR on 3 February 2015 (1 page)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Registered office address changed from Hadham Mill Widford Road Much Hadham Herts SG10 6EY to Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Hadham Mill Widford Road Much Hadham Herts SG10 6EY to Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR on 3 February 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
10 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
6 February 2014Director's details changed for John Coughaln on 11 January 2013 (2 pages)
6 February 2014Director's details changed for John Coughaln on 11 January 2013 (2 pages)
16 October 2013Termination of appointment of Rhona Coughlan as a secretary (2 pages)
16 October 2013Termination of appointment of Rhona Coughlan as a secretary (2 pages)
13 June 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 June 2013 (2 pages)
11 January 2013Incorporation (37 pages)
11 January 2013Incorporation (37 pages)