About

Registered Number: 06279791
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 2008 Outstanding

N/A

Debenture 27 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.