Company NameFrank Gould (Spitafields) Limited
Company StatusDissolved
Company Number00476719
CategoryPrivate Limited Company
Incorporation Date31 December 1949(74 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDella Mazel
NationalityBritish
StatusClosed
Appointed22 August 1991(41 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 11 November 2008)
RoleNegotiator
Correspondence Address7 Acacia Lodge
61-63 Hendon Lane
London
N3 1SU
Director NameDella Mazel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(43 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 11 November 2008)
RoleNegotiator
Correspondence Address7 Acacia Lodge
61-63 Hendon Lane
London
N3 1SU
Director NameHerzel Mazel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(45 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 11 November 2008)
RoleDrilling Supervisor
Correspondence Address22 The Woodlands
High Road North Finchley
London
N12 0DU
Director NameMinnie Gadsby
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 August 1993)
RoleCompany Director
Correspondence Address5 Meadow Walk
Snaresbrook
London
E18 2EN
Director NameMr Frank Gould
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(41 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 September 1995)
RoleCompany Director
Correspondence Address183 Vicarage Hill
South Benfleet
Benfleet
Essex
SS7 1PF

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Voluntary strike-off action has been suspended (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
27 September 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
23 September 2007Application for striking-off (1 page)
19 July 2007Registered office changed on 19/07/07 from: 22 the woodlands high road north finchley london N12 0DU (1 page)
1 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
8 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2006Registered office changed on 24/04/06 from: 1 northway court great north way london NW4 1PR (2 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
18 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
1 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
3 September 2003Return made up to 22/08/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
7 September 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001Full accounts made up to 5 April 2000 (5 pages)
25 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Full accounts made up to 5 April 1999 (5 pages)
25 August 1999Return made up to 22/08/99; no change of members (4 pages)
9 February 1999Full accounts made up to 5 April 1998 (6 pages)
18 August 1998Return made up to 22/08/98; full list of members (6 pages)
28 August 1997Return made up to 22/08/97; full list of members (6 pages)
29 May 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
27 January 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
12 August 1996Return made up to 22/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
23 November 1995Accounts for a dormant company made up to 5 April 1994 (1 page)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 September 1995First Gazette notice for compulsory strike-off (2 pages)
7 September 1995Return made up to 22/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)