Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Michael William Watson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 July 2017) |
Role | Architectural Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 25 January 2011(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Richard Conway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Harley House Marylebone Road London NW1 5HL |
Director Name | Matthew Miller |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | Thorn Acre Lodge Barnet Road Arkley Hertfordshire EN3 3JZ |
Director Name | Mr Trevor Jonathan Racke |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Brockley Avenue Stanmore Middlesex HA7 4LT |
Secretary Name | Mr Trevor Jonathan Racke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Brockley Avenue Stanmore Middlesex HA7 4LT |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 2011) |
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 | 26 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | galliardresidential.com |
---|---|
Telephone | 020 88969990 |
Telephone region | London |
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 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£500 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2008 | Delivered on: 1 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dukes head public house walton on thames surrey t/no SY376999. Outstanding |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (2 pages) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr Gary Alexander Conway on 27 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Michael William Watson on 27 December 2012 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Gary Alexander Conway on 26 November 2009 (2 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 March 2009 | Director appointed mr michael william watson (2 pages) |
11 March 2009 | Appointment terminated director stephen conway (1 page) |
26 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
29 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
8 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
12 May 2005 | Ad 27/11/04-22/03/05 £ 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) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (5 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
8 February 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | New director appointed (3 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 41 chalton street london NW1 1JD (1 page) |
26 November 2004 | Incorporation (17 pages) |