Southsea
Hampshire
PO4 0NN
Director Name | Mr Walter Shufflebottom |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Helens Close Southsea Hampshire PO4 0NN |
Secretary Name | Patricia Jill Shufflebottom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Helens Close Southsea Hampshire PO4 0NN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Eric Charles Coverdale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Secretary Name | Mr Gary William Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Havering Drive Marshalls Park Romford Essex RM1 4BH |
Registered Address | 7d Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
1 at £1 | Walter Shufflebottom 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Walter Shufflebottom on 9 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Walter Shufflebottom on 9 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Walter Shufflebottom on 9 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 April 2009 | Appointment terminated director eric coverdale (1 page) |
16 April 2009 | Secretary appointed patricia jill shufflebottom (2 pages) |
16 April 2009 | Director appointed walter shufflebottom (2 pages) |
16 April 2009 | Appointment terminated director eric coverdale (1 page) |
16 April 2009 | Director appointed walter shufflebottom (2 pages) |
16 April 2009 | Secretary appointed patricia jill shufflebottom (2 pages) |
16 April 2009 | Appointment terminated secretary gary neale (1 page) |
16 April 2009 | Appointment terminated secretary gary neale (1 page) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
16 October 2008 | Company name changed gemglow LIMITED\certificate issued on 16/10/08 (2 pages) |
16 October 2008 | Company name changed gemglow LIMITED\certificate issued on 16/10/08 (2 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
26 April 2006 | Return made up to 09/02/06; full list of members (6 pages) |
26 April 2006 | Return made up to 09/02/06; full list of members (6 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 16 st john street london EC1M 4NT (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 16 st john street london EC1M 4NT (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
9 February 2005 | Incorporation (14 pages) |
9 February 2005 | Incorporation (14 pages) |