Company NameGulval Properties Limited
Company StatusDissolved
Company Number00597841
CategoryPrivate Limited Company
Incorporation Date24 January 1958(66 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameAlain Felix Armand Levenfiche
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(33 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 02 October 2018)
RoleProperty Management
Correspondence AddressIbiza Nevvo Deportivo
Ibiza Town
Ibiza
Director NameMrs Jacqueline Levenfiche
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(33 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address6 The Ridge Way
Finchley
London
N3 2PN
Director NameOlivier Henri Benjamin Levenfiche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(33 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 02 October 2018)
RoleProperty Management
Correspondence Address60 Arden Road
London
N3 3AE
Secretary NameOlivier Henri Benjamin Levenfiche
NationalityBritish
StatusClosed
Appointed22 October 1991(33 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address60 Arden Road
London
N3 3AE

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year1998
Turnover£256,791
Gross Profit£147,928
Net Worth£218,463
Cash£5,982
Current Liabilities£55,030

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
18 August 1999Auditor's resignation (1 page)
18 August 1999Auditor's resignation (1 page)
24 February 1999Appointment of a voluntary liquidator (1 page)
24 February 1999Appointment of a voluntary liquidator (1 page)
16 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 February 1999Registered office changed on 15/02/99 from: 6 the ridgeway, finchley, london, N3 2PN (1 page)
15 February 1999Registered office changed on 15/02/99 from: 6 the ridgeway, finchley, london, N3 2PN (1 page)
11 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 1999Declaration of solvency (3 pages)
11 February 1999Declaration of solvency (3 pages)
29 December 1998Return made up to 22/10/98; no change of members (4 pages)
29 December 1998Return made up to 22/10/98; no change of members (4 pages)
4 December 1998Full accounts made up to 5 April 1998 (11 pages)
4 December 1998Full accounts made up to 5 April 1998 (11 pages)
4 December 1998Full accounts made up to 5 April 1998 (11 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
12 December 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Return made up to 22/10/97; full list of members (6 pages)
12 December 1997Return made up to 22/10/97; full list of members (6 pages)
8 December 1997Full accounts made up to 5 April 1997 (12 pages)
8 December 1997Full accounts made up to 5 April 1997 (12 pages)
8 December 1997Full accounts made up to 5 April 1997 (12 pages)
8 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
8 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
8 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
4 December 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Return made up to 22/10/95; no change of members (4 pages)
4 December 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
28 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
28 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
20 July 1995Return made up to 22/10/94; full list of members; amend (8 pages)
20 July 1995Return made up to 22/10/94; full list of members; amend (8 pages)