Sudbury
Suffolk
CO10 2AA
Director Name | GVC Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | GVC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Gvc Suite 54 Pentney Road London SW12 0NY |
Secretary Name | Pro Company Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2012) |
Correspondence Address | 207 3 Floor Regenstreet London W1B 3HH |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Morten Justesen Nielsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,798 |
Cash | £29,747 |
Current Liabilities | £6,968 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (5 pages) |
4 December 2012 | Application to strike the company off the register (5 pages) |
31 July 2012 | Termination of appointment of Pro Company Solutions Limited as a secretary (1 page) |
31 July 2012 | Termination of appointment of Pro Company Solutions Limited as a secretary on 24 July 2012 (1 page) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
30 July 2012 | Director's details changed for Mr Morten Justensen Nielsen on 28 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Morten Justensen Nielsen on 28 July 2012 (2 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Termination of appointment of Pro Company Solutions Limited as a secretary on 24 July 2012 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
25 July 2012 | Termination of appointment of Pro Company Solutions Limited as a secretary (1 page) |
25 July 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
25 July 2012 | Registered office address changed from 207 3Floor Regent Street London W1B 3HH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 207 3Floor Regent Street London W1B 3HH United Kingdom on 25 July 2012 (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
10 April 2012 | Secretary's details changed for Inter-Corp London Limited on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
10 April 2012 | Secretary's details changed for Inter-Corp London Limited on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Suite 404,Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Suite 404,Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 10 April 2012 (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Appointment of Inter-Corp London Limited as a secretary (2 pages) |
9 March 2010 | Appointment of Inter-Corp London Limited as a secretary (2 pages) |
9 March 2010 | Registered office address changed from 54 Pentney Road London SW12 0NY United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 54 Pentney Road London SW12 0NY United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 54 Pentney Road London SW12 0NY United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Appointment of Mr Morten Justensen Nielsen as a director (2 pages) |
9 March 2010 | Appointment of Mr Morten Justensen Nielsen as a director (2 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2010 | Registered office address changed from C/O Gvc 54 Pentney Road London SW120NY on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
25 January 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
25 January 2010 | Registered office address changed from C/O Gvc 54 Pentney Road London SW120NY on 25 January 2010 (1 page) |
13 January 2010 | Termination of appointment of Gvc Management Limited as a director (1 page) |
13 January 2010 | Termination of appointment of Gvc Management Limited as a director (1 page) |
13 January 2010 | Termination of appointment of Gvc Secretaries Limited as a secretary (1 page) |
13 January 2010 | Termination of appointment of Gvc Secretaries Limited as a secretary (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: green room suite, 87A worship street, london EC2A 2BE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: green room suite, 87A worship street, london EC2A 2BE (1 page) |
30 June 2006 | Incorporation (8 pages) |
30 June 2006 | Incorporation (8 pages) |