GNU HOMES LIMITED

40 Queen Anne Street, London, W1G 9EL
StatusDISSOLVED
Company No.07269755
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age14 years, 1 day
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 18 days

SUMMARY

GNU HOMES LIMITED is an dissolved private limited company with number 07269755. It was incorporated 14 years, 1 day ago, on 01 June 2010 and it was dissolved 10 years, 7 months, 18 days ago, on 15 October 2013. The company address is 40 Queen Anne Street, London, W1G 9EL.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr Benjamin David Denton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Andrew Pollard

Change date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin David Denton

Change date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Mr Elliot Steven Lipton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-08

Capital : 2 GBP

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sidmell LIMITED\certificate issued on 18/06/10

Documents

View document PDF

Change of name notice

Date: 18 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Steven Lipton

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin David Denton

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Andrew Pollard

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-11

Old address: 6-8 Underwood Street London N1 7JQ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXECUTIVE HOUSING DEVELOPMENTS LIMITED

ROSEHILL, BELMANGATE,CLEVELAND,TS14 7BD

Number:05692278
Status:ACTIVE
Category:Private Limited Company

FAMB LTD

UNIT 46, MICRO BUSINESS PARK,LONDON,E1 5NP

Number:09424589
Status:ACTIVE
Category:Private Limited Company

GUILDCO LIMITED

1 GILTSPUR STREET,LONDON,EC1A 9DD

Number:07301617
Status:ACTIVE
Category:Private Limited Company

J-MAC FRAMES LTD

41 SOUTHWAY,LONDON,N20 8DD

Number:09580161
Status:ACTIVE
Category:Private Limited Company

MOUNTVIEW SERVICES LTD

THE EXCHANGE,SOLIHULL,B90 2EL

Number:10835196
Status:ACTIVE
Category:Private Limited Company

SUNCITY19 TANNING LIMITED

SHEAF HOUSE,DAVENTRY,NN11 4AA

Number:06848133
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