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 |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2011) |
Role | Secretary |
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 80 other UK companies use this postal address |
1 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,698 |
Current Liabilities | £233,330 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
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) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
8 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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) |
2 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 18 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
18 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
18 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
18 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
14 August 2009 | Secretary appointed mr george david angus (1 page) |
14 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
14 August 2009 | Secretary appointed mr george david angus (1 page) |
16 May 2009 | Director appointed stephen stuart conway (9 pages) |
16 May 2009 | Director appointed stephen stuart conway (9 pages) |
13 May 2009 | Appointment terminated director andrew davis (1 page) |
13 May 2009 | Appointment terminated director andrew davis (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
21 April 2009 | Incorporation (17 pages) |
21 April 2009 | Incorporation (17 pages) |