Elstree
Herts
WD6 3EW
Director Name | Stephen Vaughan Gregory |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House 70 London Road Twickenham TW1 3QS |
Website | gregory-sandys.co.uk |
---|
Registered Address | Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Stephen Gregory-sandys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154 |
Cash | £283 |
Current Liabilities | £1,975 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Termination of appointment of Stephen Vaughan Gregory as a director on 24 July 2018 (1 page) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
7 February 2017 | Director's details changed for Stephen Vaughan Gregory on 28 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Stephen Vaughan Gregory on 28 January 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
1 February 2016 | Director's details changed for Stephen Vaughan Gregory on 30 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Stephen Vaughan Gregory on 30 January 2016 (2 pages) |
19 November 2015 | Registered office address changed from Suite 101 26 London Road Twickenham Middlesex TW1 3AZ to Regal House 70 London Road Twickenham TW1 3QS on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Suite 101 26 London Road Twickenham Middlesex TW1 3AZ to Regal House 70 London Road Twickenham TW1 3QS on 19 November 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Stephen Vaughan Gregory-Sandys on 26 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Stephen Vaughan Gregory-Sandys on 26 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 February 2015 | Registered office address changed from 56 King Street Twickenham TW1 3SH to Suite 101 26 London Road Twickenham Middlesex TW1 3AZ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 56 King Street Twickenham TW1 3SH to Suite 101 26 London Road Twickenham Middlesex TW1 3AZ on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Stephen Vaughan Gregory-Sandys on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 56 King Street Twickenham TW1 3SH to Suite 101 26 London Road Twickenham Middlesex TW1 3AZ on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Stephen Vaughan Gregory-Sandys on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Stephen Vaughan Gregory-Sandys on 2 February 2015 (2 pages) |
27 January 2015 | Change of name notice (2 pages) |
27 January 2015 | Company name changed gregory-sandys LIMITED\certificate issued on 27/01/15
|
27 January 2015 | Company name changed gregory-sandys LIMITED\certificate issued on 27/01/15
|
27 January 2015 | Change of name notice (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 April 2013 | Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS United Kingdom on 10 April 2013 (1 page) |
26 March 2013 | Appointment of Stephen Vaughan Gregory-Sandys as a director (2 pages) |
26 March 2013 | Appointment of Stephen Vaughan Gregory-Sandys as a director (2 pages) |
13 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
13 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|