Gemini House
Harlow
Essex
CM19 5TJ
Director Name | Yvonne Hannah |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gemini House Harlow Essex CM19 5TJ |
Secretary Name | Yvonne Hannah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gemini House Harlow Essex CM19 5TJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1st Floor Gemini House Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed bathing matters LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Company name changed bathing matters LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Yvonne Hannah on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Yvonne Hannah on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Simon Hannah on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Yvonne Hannah on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from Watton House Watton Business Centre Watton Road Ware Hertfordhire SG12 0AE on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Yvonne Hannah on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Watton House Watton Business Centre Watton Road Ware Hertfordhire SG12 0AE on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Simon Hannah on 20 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
2 April 2009 | Accounts made up to 31 August 2008 (1 page) |
20 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page) |
20 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page) |
27 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 January 2009 | Director and Secretary's Change of Particulars / yvonne hannah / 01/04/2008 / HouseName/Number was: , now: 33; Street was: 18 rowans way, now: wellington drive; Area was: , now: wynyard; Post Town was: northallerton, now: billingham; Region was: north yorkshire, now: cleveland; Post Code was: DL7 8PB, now: TS22 5QJ (1 page) |
27 January 2009 | Director's change of particulars / simon hannah / 01/04/2008 (1 page) |
27 January 2009 | Director and secretary's change of particulars / yvonne hannah / 01/04/2008 (1 page) |
27 January 2009 | Director's Change of Particulars / simon hannah / 01/04/2008 / HouseName/Number was: , now: 33; Street was: 18 rowans way, now: wellington drive; Area was: romanby, now: wynyard; Post Town was: northallerton, now: billingham; Region was: north yorkshire, now: cleveland; Post Code was: DL7 8PB, now: TS22 5QJ (1 page) |
27 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 6 roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 6 roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
28 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
28 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
11 March 2008 | Accounts made up to 31 January 2008 (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Incorporation (9 pages) |
11 January 2007 | Incorporation (9 pages) |