London
N16 5LG
Director Name | Mrs Deirdre Boulding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Completion of winding up (1 page) |
5 December 2013 | Completion of winding up (1 page) |
22 December 2011 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 22 December 2011 (1 page) |
2 August 2011 | Order of court to wind up (3 pages) |
2 August 2011 | Order of court to wind up (3 pages) |
19 July 2011 | Order of court to wind up (2 pages) |
19 July 2011 | Order of court to wind up (2 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
14 September 2009 | Notice of appointment of receiver or manager (1 page) |
14 September 2009 | Notice of appointment of receiver or manager (1 page) |
3 April 2009 | Accounts for a small company made up to 29 February 2008 (5 pages) |
3 April 2009 | Accounts for a small company made up to 29 February 2008 (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page) |
18 March 2009 | Director appointed midos services uk LTD (2 pages) |
18 March 2009 | Director appointed midos services uk LTD (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page) |
24 September 2007 | Accounting reference date shortened from 31/05/08 to 28/02/08 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/05/08 to 28/02/08 (1 page) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Ad 08/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Ad 08/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Memorandum and Articles of Association (12 pages) |
27 June 2007 | Memorandum and Articles of Association (12 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 June 2007 | Company name changed gondola services LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed gondola services LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 May 2007 | Incorporation (16 pages) |
25 May 2007 | Incorporation (16 pages) |