Company NameGnu Properties Limited
Company StatusDissolved
Company Number00727330
CategoryPrivate Limited Company
Incorporation Date20 June 1962(61 years, 10 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Tivnan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(32 years after company formation)
Appointment Duration4 years, 3 months (closed 27 October 1998)
RoleCompany Director
Correspondence AddressArnewood Broadmead Copse
Lymington
Hampshire
SO41 6DH
Secretary NameWizard Advice Limited (Corporation)
StatusClosed
Appointed23 December 1996(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 27 October 1998)
Correspondence AddressThe Bungalow Windwhistle Ridge
Cricket St Thomas
Chard
Somerset
TA20 4DQ
Director NameMr Reginald Pattison McDonagh
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 1996)
RoleProperty Developer
Correspondence Address36 Rose Street
Wokingham
Berkshire
RG11 1XU
Secretary NameMrs Ailsa Hilda McDonagh
NationalityBritish
StatusResigned
Appointed23 November 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address36 Rose Street
Wokingham
Berkshire
RG11 1XU
Director NameMr Clive Marks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(32 years after company formation)
Appointment Duration12 months (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lanark Mns
Lanark Road
London
W9 0DB
Secretary NameMr Clive Marks
NationalityBritish
StatusResigned
Appointed05 July 1994(32 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lanark Mns
Lanark Road
London
W9 0DB
Secretary NameChristopher Wilson
NationalityBritish
StatusResigned
Appointed26 September 1994(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1996)
RoleCompany Director
Correspondence AddressThe Old Stables Woodleys Farm
Woburn Sands
Buckinghamshire
MK17 8DE

Location

Registered AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
21 October 1997Auditor's resignation (1 page)
2 June 1997Return made up to 23/11/96; no change of members (4 pages)
15 April 1997Director's particulars changed (1 page)
14 April 1997Director resigned (1 page)
8 April 1997Compulsory strike-off action has been discontinued (1 page)
2 April 1997Full accounts made up to 31 March 1994 (11 pages)
2 April 1997Full accounts made up to 31 March 1995 (11 pages)
2 April 1997Full accounts made up to 31 March 1996 (11 pages)
14 January 1997New secretary appointed (2 pages)
5 November 1996First Gazette notice for compulsory strike-off (1 page)
3 April 1995Registered office changed on 03/04/95 from: 92 new cavendish street london W1M 7FA (1 page)