Chelmsford
Essex
CM1 1GU
Director Name | Mr Grant David Thompson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | gbnservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85581234 |
Telephone region | London |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rvl Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
---|---|
20 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Grant David Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Grant David Thompson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Grant David Thompson on 1 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
29 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Director appointed grant david thompson (2 pages) |
9 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
9 July 2009 | Ad 30/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2009 | Director appointed david william thompson (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 103 high street waltham cross herts EN8 7AN (1 page) |
1 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 June 2009 | Incorporation (9 pages) |