Company NameGill Harvey International Limited
Company StatusDissolved
Company Number00640685
CategoryPrivate Limited Company
Incorporation Date28 October 1959(64 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NamePretty Dress Co. Limited

Business Activity

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

Directors

Director NameMr Irving Jack Goodman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(32 years after company formation)
Appointment Duration24 years, 7 months (closed 14 June 2016)
RoleDress Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Horizon Court 51 West Heath Road
Hampstead
London
NW3 7UR
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(32 years after company formation)
Appointment Duration5 years, 5 months (resigned 12 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NameHarry James Williamson
NationalityBritish
StatusResigned
Appointed07 November 1991(32 years after company formation)
Appointment Duration13 years, 1 month (resigned 16 December 2004)
RoleCompany Director
Correspondence Address2b Ballater Road
South Croydon
Surrey
CR2 7HS
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed31 January 2005(45 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU

Contact

Websitegillharvey.com
Telephone020 74362882
Telephone regionLondon

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200 at £1Medici LTD
66.67%
Non-cumulative Preference
99 at £1Medici LTD
33.00%
Ordinary
1 at £1Medici LTD & I.j. Goodman
0.33%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 October 1982Delivered on: 22 October 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 July 1961Delivered on: 21 July 1961
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding sterling pounds 25,000.
Particulars: Land at cranes close, basildon, essex.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
18 March 2016Application to strike the company off the register (3 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 300
(4 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 300
(4 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 300
(4 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300
(4 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300
(4 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 300
(4 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 300
(4 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 300
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (16 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (16 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (16 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
21 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (16 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (16 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (16 pages)
12 March 2009Appointment terminated secretary michael levene (1 page)
12 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
12 March 2009Director's change of particulars / irving goodman / 02/03/2009 (1 page)
12 March 2009Appointment terminated secretary michael levene (1 page)
12 March 2009Director's change of particulars / irving goodman / 02/03/2009 (1 page)
12 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
17 November 2008Return made up to 07/11/08; full list of members (5 pages)
17 November 2008Return made up to 07/11/08; full list of members (5 pages)
23 November 2007Accounts for a small company made up to 30 June 2007 (5 pages)
23 November 2007Accounts for a small company made up to 30 June 2007 (5 pages)
15 November 2007Return made up to 07/11/07; full list of members (5 pages)
15 November 2007Return made up to 07/11/07; full list of members (5 pages)
7 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
7 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
20 November 2006Return made up to 07/11/06; full list of members (6 pages)
20 November 2006Return made up to 07/11/06; full list of members (6 pages)
21 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 November 2005Return made up to 07/11/05; full list of members (5 pages)
21 November 2005Return made up to 07/11/05; full list of members (5 pages)
2 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
29 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
12 November 2004Return made up to 07/11/04; full list of members (5 pages)
12 November 2004Return made up to 07/11/04; full list of members (5 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
24 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
12 November 2003Return made up to 07/11/03; full list of members (5 pages)
12 November 2003Return made up to 07/11/03; full list of members (5 pages)
2 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 November 2002Return made up to 07/11/02; full list of members (5 pages)
13 November 2002Return made up to 07/11/02; full list of members (5 pages)
6 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
6 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 November 2001Return made up to 07/11/01; full list of members (5 pages)
8 November 2001Return made up to 07/11/01; full list of members (5 pages)
10 November 2000Return made up to 07/11/00; full list of members (5 pages)
10 November 2000Return made up to 07/11/00; full list of members (5 pages)
6 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
6 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
26 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
26 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
16 November 1999Return made up to 07/11/99; no change of members (4 pages)
16 November 1999Return made up to 07/11/99; no change of members (4 pages)
11 November 1998Return made up to 07/11/98; no change of members (4 pages)
11 November 1998Return made up to 07/11/98; no change of members (4 pages)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
24 November 1997Return made up to 07/11/97; full list of members (7 pages)
24 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
24 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
24 November 1997Return made up to 07/11/97; full list of members (7 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
10 December 1996Return made up to 07/11/96; full list of members (8 pages)
10 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
10 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
10 December 1996Return made up to 07/11/96; full list of members (8 pages)
27 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
27 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
27 December 1995Return made up to 07/11/95; no change of members (8 pages)
27 December 1995Return made up to 07/11/95; no change of members (8 pages)
16 February 1987Company name changed pretty dress co. LIMITED\certificate issued on 16/02/87 (2 pages)
16 February 1987Company name changed pretty dress co. LIMITED\certificate issued on 16/02/87 (2 pages)
30 May 1973Memorandum and Articles of Association (7 pages)
30 May 1973Memorandum and Articles of Association (7 pages)
28 October 1959Certificate of incorporation (1 page)
28 October 1959Certificate of incorporation (1 page)