Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 25 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 260 Finchley Road London NW3 7AA |
Director Name | Mr Richard Conway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Harley House Marylebone Road London NW1 5HL |
Director Name | Mr Marcus Benjamin Donn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Redington Road Hampstead London NW3 7RS |
Secretary Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Gary Alexander Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 260 Finchley Road London NW3 7AA |
Website | www.galliardhomes.com/ |
---|
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 80 other UK companies use this postal address |
1 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (3 pages) |
19 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 October 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 15 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 15 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
16 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
16 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
16 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts made up to 31 March 2009 (2 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
18 November 2008 | Appointment terminated secretary gary conway (1 page) |
18 November 2008 | Appointment terminated director richard conway (1 page) |
18 November 2008 | Appointment terminated director marcus donn (1 page) |
18 November 2008 | Director appointed mr stephen stuart conway (4 pages) |
18 November 2008 | Appointment terminated secretary gary conway (1 page) |
18 November 2008 | Secretary appointed mr george david angus (1 page) |
18 November 2008 | Appointment terminated director richard conway (1 page) |
18 November 2008 | Appointment terminated director gary conway (1 page) |
18 November 2008 | Appointment terminated director marcus donn (1 page) |
18 November 2008 | Director appointed mr stephen stuart conway (4 pages) |
18 November 2008 | Appointment terminated director gary conway (1 page) |
18 November 2008 | Secretary appointed mr george david angus (1 page) |
17 November 2008 | Director appointed mr gary alexander conway (2 pages) |
17 November 2008 | Secretary appointed mr gary alexander conway (2 pages) |
17 November 2008 | Secretary appointed mr gary alexander conway (2 pages) |
17 November 2008 | Director appointed mr richard conway (3 pages) |
17 November 2008 | Director appointed mr richard conway (3 pages) |
17 November 2008 | Director appointed mr gary alexander conway (2 pages) |
14 November 2008 | Director appointed mr marcus benjamin donn (1 page) |
14 November 2008 | Appointment terminated secretary george angus (1 page) |
14 November 2008 | Director appointed mr marcus benjamin donn (1 page) |
14 November 2008 | Appointment terminated director stephen conway (1 page) |
14 November 2008 | Appointment terminated secretary george angus (1 page) |
14 November 2008 | Appointment terminated director stephen conway (1 page) |
3 November 2008 | Accounts made up to 31 March 2008 (2 pages) |
3 November 2008 | Accounts made up to 31 March 2008 (2 pages) |
31 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
31 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
16 October 2007 | Incorporation (16 pages) |
16 October 2007 | Incorporation (16 pages) |