Company NameGEP Designs Limited
Company StatusDissolved
Company Number00804284
CategoryPrivate Limited Company
Incorporation Date7 May 1964(59 years, 12 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Christopher John Packard
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(26 years, 12 months after company formation)
Appointment Duration8 years, 10 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDolphin Lodge
2a East Montrose Street
Helensburgh
Dunbartonshire
G84 7EP
Scotland
Secretary NameJoanne Elise Packard
NationalityBritish
StatusClosed
Appointed22 December 1997(33 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 22 February 2000)
RoleSelf-Employed Textile Designer
Correspondence Address2a East Montrose Street
Helensburgh
Dunbartonshire
G84 7EP
Scotland
Director NameMs Gilian Elizabeth Packard Parris
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(26 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 September 1997)
RoleDesigner/Lecturer
Correspondence Address195 High Street
Aldeburgh
Suffolk
IP15 5AL
Secretary NameMs Gilian Elizabeth Packard Parris
NationalityBritish
StatusResigned
Appointed29 April 1991(26 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address195 High Street
Aldeburgh
Suffolk
IP15 5AL

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 November 1999First Gazette notice for voluntary strike-off (1 page)
23 September 1999Full accounts made up to 30 November 1998 (8 pages)
22 September 1999Application for striking-off (1 page)
19 May 1999Return made up to 29/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1998Full accounts made up to 30 November 1997 (9 pages)
2 June 1998Return made up to 29/04/98; no change of members (6 pages)
21 January 1998Registered office changed on 21/01/98 from: 8-2 stirling court 3 marshall st london W1V 1LQ (1 page)
15 January 1998Full accounts made up to 30 November 1996 (9 pages)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 May 1997Return made up to 29/04/97; full list of members (6 pages)
2 October 1996Full accounts made up to 30 November 1995 (9 pages)
26 May 1996Return made up to 29/04/96; no change of members (4 pages)
16 October 1995Amended accounts made up to 30 November 1994 (9 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (11 pages)
4 May 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)