Company NameG.Cutler Estates Limited
Company StatusDissolved
Company Number00529186
CategoryPrivate Limited Company
Incorporation Date13 February 1954(70 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(37 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(37 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr Michael David Alan Keidan
StatusClosed
Appointed30 November 1991(37 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr David Alan Pears
NationalityBritish
StatusClosed
Appointed03 August 1992(38 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(37 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Current Liabilities£255

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Return made up to 30/11/06; full list of members (3 pages)
28 June 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
27 January 2006Return made up to 30/11/05; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 January 2005Return made up to 30/11/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london.WC1X 8BY (1 page)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
14 December 2003Return made up to 30/11/03; full list of members (7 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
28 January 2003Return made up to 30/11/02; full list of members (7 pages)
11 December 2001Return made up to 30/11/01; full list of members (8 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
10 December 2000Return made up to 30/11/00; full list of members (7 pages)
27 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
16 December 1999Return made up to 30/11/99; full list of members (7 pages)
2 December 1999Director resigned (1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
24 December 1998Return made up to 30/11/98; full list of members (9 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
16 December 1997Return made up to 30/11/97; no change of members (7 pages)
12 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1996Full accounts made up to 30 April 1996 (7 pages)
2 January 1996Return made up to 30/11/95; full list of members (9 pages)
25 September 1995Full accounts made up to 30 April 1995 (8 pages)
22 February 1994Full accounts made up to 30 April 1993 (6 pages)
19 February 1993Full accounts made up to 30 April 1992 (7 pages)