London
W1H 1DP
Secretary Name | Steven Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 March 2003) |
Role | Plumber |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Lance Baker |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 04 March 2003) |
Role | Plumber |
Correspondence Address | Little Martins Little Easton Little Dunmow Essex CM6 1HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2002 | Application for striking-off (1 page) |
9 August 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Company name changed plumbfast LIMITED\certificate issued on 05/04/02 (2 pages) |
26 March 2002 | Memorandum and Articles of Association (11 pages) |
19 March 2002 | Company name changed gateville homes LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 788-790 finchley road london NW11 7UR (1 page) |
23 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
26 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 January 2001 | Resolutions
|
28 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
14 January 2000 | Resolutions
|
23 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 February 1999 | Resolutions
|
2 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
19 June 1997 | Incorporation (17 pages) |