GADGETS.CO.UK LIMITED
Overview
Company Name | GADGETS.CO.UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04269125 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GADGETS.CO.UK LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GADGETS.CO.UK LIMITED located?
Registered Office Address | Pwll-Y-Faeda Erwood LD2 3YS Builth Wells Powys |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GADGETS.CO.UK LIMITED?
Company Name | From | Until |
---|---|---|
FLATPRIZE LIMITED | Aug 13, 2001 | Aug 13, 2001 |
What are the latest accounts for GADGETS.CO.UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GADGETS.CO.UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mandy Evans as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 12a Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DU United Kingdom* on Jun 04, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Unit 13 Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9QU United Kingdom* on Oct 19, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Timothy Conwell on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Timothy Conwell on Aug 01, 2011 | 2 pages | CH03 | ||||||||||
Appointment of Miss Mandy Evans as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 6 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8RF* on Jul 04, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Christopher Timothy Conwell on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
Who are the officers of GADGETS.CO.UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWELL, Christopher Timothy | Secretary | Erwood LD2 3YS Builth Wells Pwll-Y-Faedda Powys Wales | British | Director | 77017140001 | |||||
CONWELL, Christopher Timothy | Director | Erwood LD2 3YS Builth Wells Pwll-Y-Faeda Powys Wales | United Kingdom | British | Director | 77017140002 | ||||
GREEN, Lisa | Secretary | 20 Raphael Drive WD24 4GY Watford Hertfordshire | British | Manager | 78297330001 | |||||
MASON, Simon David John | Secretary | Western Range Church Farm Hughenden Valley HP14 4LB High Wycombe Buckinghamshire | British | General Manager | 104804170001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
EVANS, Mandy | Director | Erwood LD2 3YS Builth Wells Pwll-Y-Faeda Powys Wales | United Kingdom | British | Managing Director | 161347170001 | ||||
NICHOLSON, Julian Oliver | Director | Flat B 29 Cumberland Street SW1V 4LS London | British | Director | 112967370001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GADGETS.CO.UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Chris Conwell | Aug 13, 2016 | Erwood LD2 3YS Builth Wells Pwll-Y-Faeda Powys | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0