El Gnomo Feliz Ltd was registered on 14 June 2007 and are based in Harrogate, North Yorkshire. The companies directors are listed as Helliwell, Karen Jane, Hudson, Ken, Ingham, Florence Margarat, Peacock, Trevor at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HELLIWELL, Karen Jane | 17 March 2011 | - | 1 |
HUDSON, Ken | 25 March 2008 | - | 1 |
PEACOCK, Trevor | 25 March 2008 | 07 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INGHAM, Florence Margarat | 14 June 2007 | 30 January 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 October 2017 | |
DS01 - Striking off application by a company | 10 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AA01 - Change of accounting reference date | 15 February 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AD01 - Change of registered office address | 05 December 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 26 June 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
CH01 - Change of particulars for director | 12 October 2012 | |
CH03 - Change of particulars for secretary | 12 October 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
TM01 - Termination of appointment of director | 26 August 2010 | |
AR01 - Annual Return | 26 August 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
MEM/ARTS - N/A | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 08 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
287 - Change in situation or address of Registered Office | 28 June 2007 | |
NEWINC - New incorporation documents | 14 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 March 2008 | Outstanding |
N/A |
Debenture | 27 November 2007 | Outstanding |
N/A |