Company NameGaydean Freeholds Limited
Company StatusDissolved
Company Number00723080
CategoryPrivate Limited Company
Incorporation Date3 May 1962(62 years ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Montague Fisher
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(29 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 17 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(29 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 17 July 2012)
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
Appointed15 December 1999(37 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMrs Doris Gardner
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(37 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
30 Wildwood Road
London
NW11 6TP
Secretary NameMr Michael David Alan Keidan
StatusClosed
Appointed17 February 2000(37 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Jack Gardner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(29 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2000)
RoleChartered Accountant
Correspondence Address23 Cedar Drive
London
N2 0PS
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Jack Gardner
NationalityBritish
StatusResigned
Appointed26 November 1991(29 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address23 Cedar Drive
London
N2 0PS
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed14 March 1996(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£246,898
Gross Profit£205,332
Net Worth£8,108,515
Cash£7,253,490
Current Liabilities£77,061

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(8 pages)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(8 pages)
10 December 2010Full accounts made up to 31 March 2010 (12 pages)
10 December 2010Full accounts made up to 31 March 2010 (12 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
16 January 2010Full accounts made up to 31 March 2009 (13 pages)
16 January 2010Full accounts made up to 31 March 2009 (13 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
8 January 2009Return made up to 26/11/08; full list of members (6 pages)
8 January 2009Director's Change of Particulars / doris gardner / 27/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: flat 2; Street was: 23 cedar drive, now: 30 wildwood road; Post Code was: N2 0PS, now: NW11 6PT (2 pages)
8 January 2009Director's change of particulars / doris gardner / 27/11/2007 (2 pages)
8 January 2009Return made up to 26/11/08; full list of members (6 pages)
10 December 2008Full accounts made up to 31 March 2008 (13 pages)
10 December 2008Full accounts made up to 31 March 2008 (13 pages)
3 January 2008Return made up to 26/11/07; full list of members (4 pages)
3 January 2008Return made up to 26/11/07; full list of members (4 pages)
13 December 2007Full accounts made up to 31 March 2007 (12 pages)
13 December 2007Full accounts made up to 31 March 2007 (12 pages)
19 January 2007Return made up to 26/11/06; full list of members (5 pages)
19 January 2007Return made up to 26/11/06; full list of members (5 pages)
20 September 2006Full accounts made up to 31 March 2006 (12 pages)
20 September 2006Full accounts made up to 31 March 2006 (12 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006Return made up to 26/11/05; full list of members (13 pages)
4 January 2006Return made up to 26/11/05; full list of members (13 pages)
9 February 2005Return made up to 26/11/04; full list of members (13 pages)
9 February 2005Return made up to 26/11/04; full list of members (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
12 August 2004Registered office changed on 12/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
16 December 2003Return made up to 26/11/03; change of members (8 pages)
16 December 2003Return made up to 26/11/03; change of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 December 2002Return made up to 26/11/02; full list of members (16 pages)
30 December 2002Return made up to 26/11/02; full list of members (16 pages)
26 March 2002Return made up to 26/11/01; full list of members (16 pages)
26 March 2002Return made up to 26/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
24 August 2001Return made up to 26/11/00; full list of members (12 pages)
24 August 2001Return made up to 26/11/00; full list of members (12 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Registered office changed on 15/06/00 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (2 pages)
15 June 2000Registered office changed on 15/06/00 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000Secretary resigned;director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
8 December 1999Return made up to 26/11/99; full list of members (16 pages)
8 December 1999Return made up to 26/11/99; full list of members (16 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
16 September 1999Full accounts made up to 31 March 1998 (10 pages)
16 September 1999Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Return made up to 26/11/98; no change of members (8 pages)
8 December 1998Return made up to 26/11/98; no change of members (8 pages)
6 November 1998Return made up to 26/11/97; full list of members (12 pages)
6 November 1998Return made up to 26/11/97; full list of members (12 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
26 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
24 June 1997Ad 30/05/97--------- £ si 96@1=96 £ ic 4/100 (2 pages)
24 June 1997Ad 30/05/97--------- £ si 96@1=96 £ ic 4/100 (2 pages)
24 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
20 December 1996Return made up to 26/11/96; full list of members (12 pages)
20 December 1996Return made up to 26/11/96; full list of members (12 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
18 June 1996New director appointed (4 pages)
13 February 1996Return made up to 26/11/95; full list of members (10 pages)
13 February 1996Return made up to 26/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 June 1984New secretary appointed (2 pages)
4 June 1984New secretary appointed (2 pages)
1 October 1983Accounts made up to 31 March 1982 (9 pages)
1 October 1983Accounts made up to 31 March 1982 (9 pages)
12 January 1983Accounts made up to 31 March 1981 (8 pages)
12 January 1983Accounts made up to 31 March 1981 (8 pages)
3 May 1962Incorporation (16 pages)
3 May 1962Incorporation (16 pages)