Chelmsford
Essex
CM1 1GU
Director Name | Mr Thomas Michael Undrill |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 April 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Lb Insolvency Solutions Limited Ground Floor 1 Chelmsford Essex CM1 1GU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Adonis Antoniou |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Rivermead South Rivermead Industrial Estat Bishops Hall Lane Chelmsford Essex CM1 1PD |
Website | gadgetfreakz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30519784 |
Telephone region | London |
Registered Address | C/O Lb Insolvency Solutions Limited Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
85 at £1 | Costas Tsivicos 42.50% Ordinary |
---|---|
85 at £1 | Thomas Undrill 42.50% Ordinary |
30 at £1 | Adonis Antoniou 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,676 |
Cash | £65,271 |
Current Liabilities | £65,149 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 March 2021 | Resolutions
|
---|---|
11 March 2021 | Declaration of solvency (7 pages) |
8 March 2021 | Registered office address changed from Unit 5, Rivermead South Rivermead Industrial Estate Bishops Hall Lane Chelmsford Essex CM1 1PD England to C/O Lb Insolvency Solutions Limited Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 March 2021 (2 pages) |
5 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 April 2020 | Statement of capital on 13 March 2020
|
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
9 March 2017 | Termination of appointment of Adonis Antoniou as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Adonis Antoniou as a director on 9 March 2017 (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 May 2016 | Registered office address changed from Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE to Unit 5, Rivermead South Rivermead Industrial Estate Bishops Hall Lane Chelmsford Essex CM1 1PD on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE to Unit 5, Rivermead South Rivermead Industrial Estate Bishops Hall Lane Chelmsford Essex CM1 1PD on 24 May 2016 (1 page) |
15 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 March 2015 | Appointment of Mr Thomas Michael Undrill as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Thomas Michael Undrill as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Thomas Michael Undrill as a director on 1 March 2015 (2 pages) |
3 September 2014 | Registered office address changed from Safestore New Southgate Gadgetfreakz Ltd Bounds Green Industrial Estate London N11 2UD to Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Safestore New Southgate Gadgetfreakz Ltd Bounds Green Industrial Estate London N11 2UD to Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Safestore New Southgate Gadgetfreakz Ltd Bounds Green Industrial Estate London N11 2UD to Unit 11, Beehive Business Centre Beehive Lane Chelmsford CM2 9TE on 3 September 2014 (1 page) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
25 July 2013 | Registered office address changed from 58 Hoppers Road London N21 3LH United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 58 Hoppers Road London N21 3LH United Kingdom on 25 July 2013 (1 page) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
1 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
1 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
1 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for Mr Adonis Antoniou on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Adonis Antoniou on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Costas Tsivicos on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Costas Tsivicos on 18 March 2011 (2 pages) |
10 February 2011 | Registered office address changed from 229 Whittington Road London N22 8YW on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 229 Whittington Road London N22 8YW on 10 February 2011 (1 page) |
7 February 2011 | Appointment of Mr Costas Tsivicos as a director (2 pages) |
7 February 2011 | Appointment of Mr Costas Tsivicos as a director (2 pages) |
7 February 2011 | Appointment of Mr Adonis Antoniou as a director (2 pages) |
7 February 2011 | Appointment of Mr Adonis Antoniou as a director (2 pages) |
17 September 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 September 2010 (1 page) |
17 September 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
17 September 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
17 September 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 September 2010 (1 page) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|