GUNNELL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05186611 |
Category | Private Limited Company |
Incorporated | 22 Jul 2004 |
Age | 19 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2017 |
Years | 6 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
Dissolution voluntary strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Mar 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 04 Mar 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 12/02/13
Documents
Resolution
Date: 04 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Termination secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cms Services Limited
Documents
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
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
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
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
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
Appoint person director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernal Zamora Arce
Documents
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
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
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
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
Legacy
Date: 04 Dec 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/09/08
Documents
Resolution
Date: 04 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cms services LIMITED / 23/07/2004
Documents
Resolution
Date: 10 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
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
Legacy
Date: 23 Mar 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/05
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
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
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
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 |
57 YEADING LANE,HAYES,UB4 0EN
Number: | 11249979 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MONTEREY COURT,LEICESTER,LE5 1AU
Number: | 10150353 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |