Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 24 January 2011(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Website | 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 70 other UK companies use this postal address |
1 at £1 | Galliard Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (2 pages) |
9 April 2017 | Application to strike the company off the register (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 May 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 30 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 30 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
21 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
11 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
1 April 2009 | Incorporation (17 pages) |
1 April 2009 | Incorporation (17 pages) |