Robert Dalby Accountants, 57 Windmill Street, Gravesend, DA12 1BB
SIC code:
68310 - Real estate agencies
Gerards Property Services Ltd was dissolved on 2020-04-07.
Gerards Property Services was a private limited company that could have been found at Robert Dalby Accountants, 57 Windmill Street, Gravesend, DA12 1BB, UNITED KINGDOM. Its total net worth was valued to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2017-10-19) was run by 1 director.
Director Malcolm H. who was appointed on 02 August 2019.
The company was categorised as "real estate agencies" (68310).
The most recent confirmation statement was filed on 2019-09-16 and last time the statutory accounts were filed was on 31 October 2018.
Directors
Accounts data
Date of Accounts
2018-10-31
Current Assets
6,156
Fixed Assets
7,314
Total Assets Less Current Liabilities
-115,343
People with significant control
Malcolm H.
2 August 2019
Nature of control:
75,01-100% shares
Gerard H.
19 October 2017 - 12 July 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 10th, January 2020
| dissolution
Free Download
(1 page)
(TM01) Director appointment termination date: Friday 12th July 2019
filed on: 18th, September 2019
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Friday 12th July 2019
filed on: 18th, September 2019
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates Monday 16th September 2019
filed on: 16th, September 2019
| confirmation statement
Free Download
(4 pages)
(PSC01) Notification of a person with significant control Friday 2nd August 2019
filed on: 16th, September 2019
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on Friday 2nd August 2019.
filed on: 2nd, August 2019
| officers
Free Download
(2 pages)
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 9th, July 2019
| accounts
Free Download
(1 page)
(PSC04) Change to a person with significant control Wednesday 24th October 2018
filed on: 24th, October 2018
| persons with significant control
Free Download
(2 pages)
(CH01) On Wednesday 24th October 2018 director's details were changed
filed on: 24th, October 2018
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Thursday 18th October 2018
filed on: 24th, October 2018
| confirmation statement
Free Download
(3 pages)
(MR01) Registration of charge 110223180001, created on Monday 8th October 2018
filed on: 10th, October 2018
| mortgage
Free Download
(23 pages)
(NEWINC) Company registration
filed on: 19th, October 2017
| incorporation