GILES & POSNER LIMITED

Register to unlock more data on OkredoRegister

GILES & POSNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05260676

Incorporation date

14/10/2004

Size

Small

Contacts

Registered address

Registered address

MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon04/05/2021
Final Gazette dissolved following liquidation
dot icon04/02/2021
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon18/12/2019
Liquidators' statement of receipts and payments to 2019-10-31
dot icon13/06/2019
Liquidators' statement of receipts and payments to 2018-10-31
dot icon01/01/2018
Liquidators' statement of receipts and payments to 2017-10-31
dot icon19/01/2017
Liquidators' statement of receipts and payments to 2016-10-31
dot icon16/12/2015
Liquidators' statement of receipts and payments to 2015-10-31
dot icon20/01/2015
Liquidators' statement of receipts and payments to 2014-10-30
dot icon02/01/2014
Liquidators' statement of receipts and payments to 2013-10-31
dot icon05/09/2013
Appointment of a voluntary liquidator
dot icon11/07/2013
Administrator's progress report to 2012-11-01
dot icon31/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/07/2012
Administrator's progress report to 2012-06-15
dot icon14/03/2012
Statement of affairs with form 2.14B
dot icon12/03/2012
Result of meeting of creditors
dot icon20/02/2012
Statement of administrator's proposal
dot icon03/01/2012
Registered office address changed from 37 Warren Street London W1T 6AD on 2012-01-04
dot icon01/01/2012
Appointment of an administrator
dot icon08/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2010-03-31
dot icon01/06/2010
Resolutions
dot icon01/06/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon14/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon28/10/2009
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon06/05/2009
Registered office changed on 07/05/2009 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE
dot icon28/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/02/2009
Appointment terminated director justin posner
dot icon23/02/2009
Director and secretary appointed hitesh ghanshyam patel
dot icon15/12/2008
Return made up to 15/10/08; full list of members
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2008
Registered office changed on 01/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS
dot icon07/09/2008
Appointment terminated secretary justin posner
dot icon10/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 15/10/07; full list of members
dot icon09/09/2007
Director's particulars changed
dot icon18/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon27/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/11/2006
Return made up to 15/10/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/03/2006
Certificate of change of name
dot icon06/11/2005
Return made up to 15/10/05; full list of members
dot icon13/01/2005
Ad 09/11/04--------- £ si 2@1=2 £ ic 2/4
dot icon12/01/2005
Nc inc already adjusted 08/11/04
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon14/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hitesh Ghanshyam
Director
19/02/2008 - Present
12
Posner, Justin Max
Director
15/10/2004 - 19/02/2009
6
Posner, Toni Jayne
Director
15/10/2004 - 05/11/2004
7
Giles, Darren Russell
Director
15/10/2004 - Present
1
Giles, Judith Mary
Director
15/10/2004 - 05/11/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GILES & POSNER LIMITED

GILES & POSNER LIMITED is an(a) Dissolved company incorporated on 14/10/2004 with the registered office located at MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 3 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 GILES & POSNER LIMITED?

toggle

GILES & POSNER LIMITED is currently Dissolved. It was registered on 14/10/2004 and dissolved on 04/05/2021.

Where is GILES & POSNER LIMITED located?

toggle

GILES & POSNER LIMITED is registered at MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does GILES & POSNER LIMITED do?

toggle

GILES & POSNER LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for GILES & POSNER LIMITED?

toggle

The latest filing was on 04/05/2021: Final Gazette dissolved following liquidation.