London
SW1X 0AD
Director Name | Mr Anthony James Gee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Willesden Lane London NW2 5RE |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Anthony James Gee 50.00% Ordinary |
---|---|
50 at £1 | Nigel David Gee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,663 |
Cash | £7,015 |
Current Liabilities | £19,822 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 February 2014 | Delivered on: 5 March 2014 Persons entitled: Nigel David Gee Classification: A registered charge Particulars: 190 and 190A rye lane, peckham, london. Outstanding |
---|
18 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 April 2018 | Appointment of a voluntary liquidator (3 pages) |
11 April 2018 | Resolutions
|
11 April 2018 | Declaration of solvency (5 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 May 2014 | Director's details changed for Mr Anthony James Gee on 11 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Anthony James Gee on 11 April 2014 (2 pages) |
5 March 2014 | Registration of charge 085037100001 (9 pages) |
5 March 2014 | Registration of charge 085037100001 (9 pages) |
25 April 2013 | Incorporation (47 pages) |
25 April 2013 | Incorporation (47 pages) |