77 Marsh Wall
London
E14 9SH
Website | garysautocentre.com.au |
---|---|
Email address | [email protected] |
Registered Address | K & B Accountancy Group 1st Floor, The South Quay Building 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Neil Roach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,031 |
Cash | £11,664 |
Current Liabilities | £15,478 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | Application to strike the company off the register (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 6 October 2020 (1 page) |
6 October 2020 | Director's details changed for Mr Neil Roach on 6 October 2020 (2 pages) |
6 October 2020 | Change of details for Ms Caroline Dawn Roach as a person with significant control on 6 October 2020 (2 pages) |
6 October 2020 | Change of details for Mr Neil Roach as a person with significant control on 6 October 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
7 January 2019 | Registered office address changed from C/O K & B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 7 January 2019 (1 page) |
7 January 2019 | Director's details changed for Mr Neil Roach on 7 January 2019 (2 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
24 July 2018 | Notification of Caroline Dawn Roach as a person with significant control on 10 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
12 September 2017 | Notification of Neil Roach as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
12 September 2017 | Notification of Neil Roach as a person with significant control on 12 September 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Neil Roach on 1 September 2014 (2 pages) |
7 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Neil Roach on 1 September 2014 (2 pages) |
7 August 2015 | Director's details changed for Mr Neil Roach on 1 September 2014 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 March 2015 | Registered office address changed from C/O E14 5AA K & B Accountancy Group 10H Floor, One Canada Square Canary Wharf Londone14 5Aa to C/O K & B Accountancy Group 10Th Floor One Canada Square Canary Wharf London E14 5AA on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from C/O E14 5AA K & B Accountancy Group 10H Floor, One Canada Square Canary Wharf Londone14 5Aa to C/O K & B Accountancy Group 10Th Floor One Canada Square Canary Wharf London E14 5AA on 11 March 2015 (1 page) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 October 2013 | Company name changed fusion dymanic LTD\certificate issued on 28/10/13
|
28 October 2013 | Company name changed fusion dymanic LTD\certificate issued on 28/10/13
|
12 September 2013 | Registered office address changed from 8 the Stables Newby Hall Ripon HG4 5AE England on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 8 the Stables Newby Hall Ripon HG4 5AE England on 12 September 2013 (1 page) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|