Gants Hill
Ilford
Essex
IG2 6HY
Secretary Name | Nicola Fox |
---|---|
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Director Name | Daniel Downs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 July 2016) |
Role | Roofing & Building |
Country of Residence | England |
Correspondence Address | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Telephone | 07 960936080 |
---|---|
Telephone region | Mobile |
Registered Address | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 September 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
30 September 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
12 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 February 2014 | Company name changed N.T. thurbin roofing services LIMITED\certificate issued on 10/02/14
|
10 February 2014 | Appointment of Daniel Downs as a director (2 pages) |
10 February 2014 | Company name changed N.T. thurbin roofing services LIMITED\certificate issued on 10/02/14
|
10 February 2014 | Appointment of Daniel Downs as a director (2 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
20 March 2013 | Appointment of Nicholas Terence Thurbin as a director (2 pages) |
20 March 2013 | Appointment of Nicola Fox as a secretary (1 page) |
20 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
20 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
20 March 2013 | Appointment of Nicola Fox as a secretary (1 page) |
20 March 2013 | Appointment of Nicholas Terence Thurbin as a director (2 pages) |
19 March 2013 | Incorporation
|
19 March 2013 | Incorporation
|
19 March 2013 | Incorporation
|