GUNNELL SERVICES LIMITED

70 Chalfont Road, London, N9 9LY
StatusDISSOLVED
Company No.05186611
CategoryPrivate Limited Company
Incorporated22 Jul 2004
Age19 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution05 Sep 2017
Years6 years, 10 months, 14 days

SUMMARY

GUNNELL SERVICES LIMITED is an dissolved private limited company with number 05186611. It was incorporated 19 years, 11 months, 28 days ago, on 22 July 2004 and it was dissolved 6 years, 10 months, 14 days ago, on 05 September 2017. The company address is 70 Chalfont Road, London, N9 9LY.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mazuy Ltd

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beauly Management Sa

Termination date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J J Secretaries Ltd

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moorgayen Aurmoogum

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernal Zamora Arce

Termination date: 2015-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

Old address: 6Th Floor 32 Ludgate Hill London EC4M 7DR

New address: 70 Chalfont Road London N9 9LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Capital

Type: SH19

Date: 2013-03-04

Capital : 2 EUR

Documents

View document PDF

Legacy

Date: 04 Mar 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 04 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/02/13

Documents

View document PDF

Resolution

Date: 04 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cms Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-22

Officer name: Beauly Management Sa

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Mr Bernal Zamora Arce

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-22

Officer name: Cms Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernal Zamora Arce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Statement of affairs

Date: 04 Dec 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 09/09/08\eur si 14000@1=14000\eur ic 2/14002\

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/09/08

Documents

View document PDF

Resolution

Date: 04 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cms services LIMITED / 23/07/2004

Documents

View document PDF

Resolution

Date: 10 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/05

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A U BUILDERS LTD

1ST FLOOR 446A GREEN LANES,LONDON,N13 5XD

Number:10255523
Status:ACTIVE
Category:Private Limited Company

CLARENCE HOUSE HOLDINGS LIMITED

80 CLARENCE STREET,BOLTON,BL1 2DQ

Number:09423048
Status:ACTIVE
Category:Private Limited Company

HAIR-RAISERS LIMITED

77 SCHOOL LANE,MANCHESTER,M20 6WN

Number:00925975
Status:ACTIVE
Category:Private Limited Company

JOSEPH WELSH DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:06354586
Status:ACTIVE
Category:Private Limited Company

R K DESIGN & BUILD LTD

57 YEADING LANE,HAYES,UB4 0EN

Number:11249979
Status:ACTIVE
Category:Private Limited Company

RIGHTWOOD SALES LIMITED

12 MONTEREY COURT,LEICESTER,LE5 1AU

Number:10150353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source