Stratford
London
E15 1RG
Secretary Name | Alan Geoffrey Edmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 April 2012) |
Role | Training Consultant |
Correspondence Address | 32 Idmiston Road Stratford London E15 1RG |
Director Name | Mr Geoffrey Neil Livesey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Secretary Name | Helene Marie Christine Dusautoir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
Secretary Name | Gl Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2005) |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
Registered Address | 209 High Street Northallerton DL7 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Anca Maria Edmonds on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Anca Maria Edmonds on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Director's Change of Particulars / anca edmonds / 12/03/2009 / Nationality was: romanian, now: british (1 page) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / anca edmonds / 12/03/2009 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
25 March 2008 | Director's Change of Particulars / anca edmonds / 25/03/2008 / HouseName/Number was: , now: 32; Street was: 32 idmiston road, now: idmiston road; Post Town was: london, now: stratford; Region was: , now: london (1 page) |
25 March 2008 | Director's change of particulars / anca edmonds / 25/03/2008 (1 page) |
3 August 2007 | Ad 30/03/07--------- £ si 9@1=9 £ ic 91/100 (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Ad 30/03/07--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
3 August 2007 | Ad 30/03/07--------- £ si 9@1=9 £ ic 91/100 (2 pages) |
3 August 2007 | Ad 30/03/07--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 04/03/06; full list of members
|
20 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 124 inchbonnie road south woodham ferrers chelmsford essex CM3 5ZW (1 page) |
18 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 04/03/05; full list of members
|
18 March 2005 | Registered office changed on 18/03/05 from: 124 inchbonnie road south woodham ferrers chelmsford essex CM3 5ZW (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
4 March 2004 | Incorporation (11 pages) |