Company NameGilchrist Studios Group Limited
Company StatusLiquidation
Company Number00328322
CategoryPrivate Limited Company
Incorporation Date29 May 1937(86 years, 11 months ago)
Previous NamesGilchrist Studios Limited and Gilchrist Studios Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameRichard Fitzgerald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleGroup Managing Director
Correspondence Address24 Priory Road
London
NW6 4SG
Director NameMr Benjamen Arthur Massara
NationalityBritish
StatusCurrent
Appointed09 May 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleManaging Director
Correspondence AddressHilbre Alcocks Lane
Kingswood
Tadworth
Surrey
KT20 6BB
Director NameKevin John Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleFinancial Director
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Secretary NameKevin John Smith
NationalityBritish
StatusCurrent
Appointed09 May 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE

Location

Registered Address6-10 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Next Accounts Due31 October 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due12 June 2017 (overdue)

Filing History

26 June 2018First Gazette notice for compulsory strike-off (1 page)
27 August 1999Receiver ceasing to act (2 pages)
27 August 1999Receiver ceasing to act (2 pages)
21 June 1999Receiver's abstract of receipts and payments (2 pages)
21 June 1999Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1992Director resigned (2 pages)
8 July 1992Court order notice of winding up (1 page)