GAINMORE LIMITED

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.06767452
CategoryPrivate Limited Company
Incorporated08 Dec 2008
Age15 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution01 Mar 2015
Years9 years, 2 months, 12 days

SUMMARY

GAINMORE LIMITED is an dissolved private limited company with number 06767452. It was incorporated 15 years, 5 months, 5 days ago, on 08 December 2008 and it was dissolved 9 years, 2 months, 12 days ago, on 01 March 2015. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 01 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Old address: Chase Bureau Register Office Service Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA

Change date: 2013-10-04

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Barbara Enid King

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed barbara king

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 10/12/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 31/12/2008 from 1 royal terrace southend-on-sea essex SS1 1EA united kingdom

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from 47-49 green lane, northwood, middlesex HA6 3AE U.K.

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ela shah

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWNRIGHT EXCELLENT

38 CHELMSFORD ROAD,LONDON,E17 8NW

Number:06249083
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DRY CLEANING TRADE SUPPLIES LIMITED

35 EAGLE STREET,WOLVERHAMPTON,WV2 2AQ

Number:05054009
Status:ACTIVE
Category:Private Limited Company

HIDDEN CORNER HOSPITALITY LIMITED

1 HIDDEN CORNER,KINGSCLERE,RG20 5SH

Number:09650900
Status:ACTIVE
Category:Private Limited Company

INTEGRATED MANAGEMENT ASSOCIATES LIMITED

3 THRUPP CLOSE,SURREY,CR4 1BZ

Number:04133866
Status:ACTIVE
Category:Private Limited Company

NORTH WEST RECRUITMENT SERVICES LTD

81 TURF HILL ROAD,ROCHDALE,OL16 4XA

Number:11204161
Status:ACTIVE
Category:Private Limited Company

PLANS WITH PURPOSE LTD

23 MARLYNS DRIVE,GUILDFORD,GU4 7LT

Number:10849002
Status:ACTIVE
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