JOHN EDGAR GILBERT DEVELOPMENTS LIMITED
Overview
| Company Name | JOHN EDGAR GILBERT DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06376487 |
| 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 JOHN EDGAR GILBERT DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is JOHN EDGAR GILBERT DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN EDGAR GILBERT DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for JOHN EDGAR GILBERT DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JOHN EDGAR GILBERT DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Edward William Mole on Apr 28, 2014 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 10, 2014 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Statement of capital on Apr 09, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Timothy Jackson-Stops as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Foster as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Timothy William Ashworth Jackson-Stops as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Edward William Mole as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dean Brown as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||||||
Termination of appointment of Robert Rickman as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of JOHN EDGAR GILBERT DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
| MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | 127032680004 | |||||
| BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 123282910002 | |||||
| FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | 50285750005 | |||||
| JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote NN12 7JP Towcester Wood Burcote Court Northamptonshire England | England | British | 48006790001 | |||||
| RICKMAN, Robert James | Director | Foundry House Walton Well Road OX2 6AQ Oxford 87 Oxfordshire | United Kingdom | British | 132821740001 | |||||
| ROE, Peter Malcolm | Director | Hillbrow House EX37 9NS Chittlehamholt Devon | British | 104937100004 |
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