Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 24 January 2011(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | galliardhomes.com |
---|
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (2 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
18 May 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 September 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 29 September 2012 (2 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
13 October 2011 | Termination of appointment of George Angus as a secretary (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
28 July 2005 | Ad 30/09/04-19/07/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
8 February 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
30 December 2004 | New director appointed (3 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 41 chalton street london NW1 1JD (1 page) |
29 September 2004 | Incorporation (17 pages) |