GATSBY & MILLER LTD

Register to unlock more data on OkredoRegister

GATSBY & MILLER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07457661

Incorporation date

02/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2010)
dot icon16/10/2024
Final Gazette dissolved following liquidation
dot icon16/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/08/2023
Removal of liquidator by court order
dot icon24/08/2023
Appointment of a voluntary liquidator
dot icon27/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-27
dot icon12/06/2023
Liquidators' statement of receipts and payments to 2023-05-12
dot icon15/12/2022
Appointment of a voluntary liquidator
dot icon14/12/2022
Removal of liquidator by court order
dot icon20/07/2022
Liquidators' statement of receipts and payments to 2022-05-12
dot icon01/06/2021
Statement of affairs
dot icon29/05/2021
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2021-05-29
dot icon24/05/2021
Appointment of a voluntary liquidator
dot icon24/05/2021
Resolutions
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 2020-11-11
dot icon01/07/2020
Confirmation statement made on 2020-05-16 with updates
dot icon29/05/2020
Director's details changed for Mr John Nicholas Roads on 2020-05-29
dot icon28/05/2020
Director's details changed for Mr John Nicholas Roads on 2020-05-28
dot icon06/12/2019
Registered office address changed from Unit 3 67 Sycamore Road Amersham HP6 5EQ United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2019-12-06
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon07/03/2019
Change of details for Mr John Nicholas Roads as a person with significant control on 2019-01-21
dot icon07/03/2019
Director's details changed for Mr John Nicholas Roads on 2019-01-21
dot icon07/03/2019
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to Unit 3 67 Sycamore Road Amersham HP6 5EQ on 2019-03-07
dot icon17/10/2018
Registration of charge 074576610002, created on 2018-10-09
dot icon01/10/2018
Satisfaction of charge 1 in full
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/03/2018
Change of details for Mr John Nicholas Roads as a person with significant control on 2018-03-08
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2017
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2017-01-20
dot icon13/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon07/05/2016
Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 2016-05-07
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/08/2013
Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom on 2013-08-19
dot icon02/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon11/02/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Mark Britter as a director
dot icon16/05/2011
Appointment of Mr John Nicholas Roads as a director
dot icon03/05/2011
Certificate of change of name
dot icon02/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
16/05/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About GATSBY & MILLER LTD

GATSBY & MILLER LTD is an(a) Dissolved company incorporated on 02/12/2010 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATSBY & MILLER LTD?

toggle

GATSBY & MILLER LTD is currently Dissolved. It was registered on 02/12/2010 and dissolved on 16/10/2024.

Where is GATSBY & MILLER LTD located?

toggle

GATSBY & MILLER LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does GATSBY & MILLER LTD do?

toggle

GATSBY & MILLER LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for GATSBY & MILLER LTD?

toggle

The latest filing was on 16/10/2024: Final Gazette dissolved following liquidation.