Sidcup
Kent
DA14 4AB
Secretary Name | Synergy (Secretaries) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2015(5 years after company formation) |
Appointment Duration | 4 years (closed 05 March 2019) |
Correspondence Address | Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | gbstc.co.uk |
---|---|
Telephone | 07 717798118 |
Telephone region | Mobile |
Registered Address | Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Steven Sydney Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,206 |
Cash | £768 |
Current Liabilities | £5,975 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
12 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Steven Sydney Wood on 29 June 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
8 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
8 March 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 March 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
10 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Eac (Secretaries) Limited as a secretary on 20 January 2016 (1 page) |
10 March 2016 | Termination of appointment of Eac (Secretaries) Limited as a secretary on 20 January 2016 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Appointment of Synergy (Secretaries) Ltd as a secretary on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Synergy (Secretaries) Ltd as a secretary on 10 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 January 2015 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 15 January 2015 (1 page) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
1 February 2010 | Incorporation (23 pages) |
1 February 2010 | Incorporation (23 pages) |