Company NameGay Residences Limited
Company StatusDissolved
Company Number00629962
CategoryPrivate Limited Company
Incorporation Date9 June 1959(64 years, 11 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMrs Eve Valerie Mitchell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2001(41 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address26 Redington Gardens
Hampstead
London
NW3 7RX
Secretary NameIan Salmon
NationalityBritish
StatusClosed
Appointed10 February 2001(41 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMr Leonard Julian Mitchell
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(32 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 February 2001)
RoleLand Agent
Correspondence Address26 Redington Gardens
London
NW3 7RX
Secretary NameMrs Eve Valerie Mitchell
NationalityBritish
StatusResigned
Appointed28 December 1991(32 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 February 2001)
RoleCompany Director
Correspondence Address26 Redington Gardens
Hampstead
London
NW3 7RX

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,318
Net Worth£494
Cash£1,199
Current Liabilities£705

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
10 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 June 2004Application for striking-off (1 page)
12 December 2003Return made up to 04/12/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Full accounts made up to 31 March 2001 (7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
19 December 2000Return made up to 08/12/00; full list of members (6 pages)
13 September 2000Full accounts made up to 31 March 2000 (7 pages)
24 December 1999Return made up to 14/12/99; full list of members (6 pages)
10 September 1999Registered office changed on 10/09/99 from: 15 dover street, london W1X 4NL (1 page)
2 September 1999Full accounts made up to 31 March 1999 (7 pages)
7 January 1999Return made up to 14/12/98; no change of members (4 pages)
25 July 1998Full accounts made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 28/12/97; full list of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (7 pages)
4 March 1997Return made up to 28/12/96; no change of members (4 pages)
15 September 1996Full accounts made up to 31 March 1996 (7 pages)
16 January 1996Return made up to 28/12/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)