Company NameGavrelle House Limited
Company StatusDissolved
Company Number00541983
CategoryPrivate Limited Company
Incorporation Date15 December 1954(69 years, 5 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(56 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed30 December 1992(38 years after company formation)
Appointment Duration20 years, 7 months (closed 30 July 2013)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr John Bernard Sunley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years after company formation)
Appointment Duration19 years, 1 month (resigned 14 February 2011)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMrs Joan Mary Tice
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years after company formation)
Appointment Duration19 years, 1 month (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Secretary NameJohn Anthony Westbrook Yates
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years after company formation)
Appointment Duration1 year (resigned 30 December 1992)
RoleCompany Director
Correspondence Address11 Pump Hill
Loughton
Essex
IG10 1RU

Location

Registered Address20 Berkeley Square
Mayfair
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Bernard & Mary Sunley LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013Application to strike the company off the register (3 pages)
2 April 2013Application to strike the company off the register (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
13 November 2012Statement by Directors (1 page)
13 November 2012Solvency Statement dated 24/10/12 (1 page)
13 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 24/10/2012
(1 page)
13 November 2012Resolutions
  • RES13 ‐ Cancel share premium account 24/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2012Solvency statement dated 24/10/12 (1 page)
13 November 2012Statement of capital on 13 November 2012
  • GBP 1
(4 pages)
13 November 2012Statement by directors (1 page)
13 November 2012Statement of capital on 13 November 2012
  • GBP 1
(4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
18 March 2011Termination of appointment of Joan Tice as a director (1 page)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
18 March 2011Termination of appointment of Joan Tice as a director (1 page)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
6 January 2011Appointment of Mr James Bernard Sunley as a director (2 pages)
6 January 2011Appointment of Mr James Bernard Sunley as a director (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 September 2010Full accounts made up to 31 December 2009 (10 pages)
16 September 2010Full accounts made up to 31 December 2009 (10 pages)
18 February 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Joan Mary Tice on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
18 February 2010Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Joan Mary Tice on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Joan Mary Tice on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (6 pages)
9 July 2008Full accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (6 pages)
3 November 2007Full accounts made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
27 June 2006Return made up to 31/12/05; full list of members (7 pages)
27 June 2006Return made up to 31/12/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (6 pages)
28 April 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2005Return made up to 31/12/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (6 pages)
21 June 2004Full accounts made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
13 May 2003Full accounts made up to 31 December 2002 (6 pages)
13 May 2003Full accounts made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 April 2002Full accounts made up to 31 December 2001 (6 pages)
11 April 2002Full accounts made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 December 2000 (6 pages)
18 April 2001Full accounts made up to 31 December 2000 (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
21 March 2000Full accounts made up to 31 December 1999 (6 pages)
21 March 2000Full accounts made up to 31 December 1999 (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (9 pages)
24 January 1999Return made up to 31/12/98; full list of members (9 pages)
19 May 1998Full accounts made up to 31 December 1997 (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 January 1998Return made up to 31/12/97; no change of members (7 pages)
22 June 1997Full accounts made up to 31 December 1996 (6 pages)
22 June 1997Full accounts made up to 31 December 1996 (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (7 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
17 June 1996Registered office changed on 17/06/96 from: 105,park street london W1Y 3FB (1 page)
17 June 1996Registered office changed on 17/06/96 from: 105,park street london W1Y 3FB (1 page)
14 April 1996Full accounts made up to 31 December 1995 (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (9 pages)
10 January 1996Return made up to 31/12/95; full list of members (9 pages)
14 June 1995Full accounts made up to 31 December 1994 (6 pages)
14 June 1995Full accounts made up to 31 December 1994 (6 pages)
9 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)