Wandsworth
London
SW18 1BX
Secretary Name | Mr Ian Forder |
---|---|
Status | Closed |
Appointed | 01 May 2017(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | George Godber Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Application to strike the company off the register (3 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
5 June 2017 | Appointment of Mr Ian Forder as a secretary on 1 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 1 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 1 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Ian Forder as a secretary on 1 May 2017 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for George Godber on 22 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for George Godber on 22 May 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Incorporation (17 pages) |
22 May 2007 | Incorporation (17 pages) |