Company NameGill Y Jacques Limited
Company StatusDissolved
Company Number00965463
CategoryPrivate Limited Company
Incorporation Date5 November 1969(54 years, 6 months ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMalcolm Victor Morgan
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(44 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 09 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 180 50 Eastcastle Street
London
W1W 8EA
Director NameJacques Reiss
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(21 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 March 2012)
RoleDress Designer
Country of ResidenceUnited Kingdom
Correspondence Address43 Wessex Gardens
London
NW11 9RS
Secretary NameEileen Beatrice Walsh
NationalityIrish
StatusResigned
Appointed01 June 1994(24 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 August 2000)
RoleSecretary
Correspondence Address3 St Marks Mansions
London
W1Y 1TG
Director NameStuart Harvey Appleman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(44 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address363 Liverpool Road
London
N1 1NL
Secretary NameGRS Services Limited (Corporation)
StatusResigned
Appointed07 May 1991(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 June 1994)
Correspondence Address2nd Floor Hyde House The Hyde
Edgware Road Colindale
London
NW9 6LH
Secretary NameGRS Services Limited (Corporation)
StatusResigned
Appointed25 August 2000(30 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 May 2009)
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£52,061
Current Liabilities£47,637

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Return of final meeting in a members' voluntary winding up (14 pages)
9 August 2016Return of final meeting in a members' voluntary winding up (14 pages)
23 June 2016Liquidators' statement of receipts and payments to 8 April 2016 (15 pages)
23 June 2016Liquidators' statement of receipts and payments to 8 April 2016 (15 pages)
22 April 2015Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 24 Conduit Place London W2 1EP on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 24 Conduit Place London W2 1EP on 22 April 2015 (2 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-09
(1 page)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Declaration of solvency (3 pages)
16 April 2015Termination of appointment of Stuart Harvey Appleman as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Stuart Harvey Appleman as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Stuart Harvey Appleman as a director on 1 April 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
12 May 2014Appointment of Malcolm Victor Morgan as a director (3 pages)
12 May 2014Appointment of Malcolm Victor Morgan as a director (3 pages)
12 May 2014Appointment of Stuart Harvey Appleman as a director (3 pages)
12 May 2014Termination of appointment of Jacques Reiss as a director (2 pages)
12 May 2014Appointment of Stuart Harvey Appleman as a director (3 pages)
12 May 2014Termination of appointment of Jacques Reiss as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Jacques Reiss on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Jacques Reiss on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Jacques Reiss on 1 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 May 2009Return made up to 07/05/09; full list of members (3 pages)
12 May 2009Return made up to 07/05/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary grs services LIMITED (1 page)
6 May 2009Registered office changed on 06/05/2009 from 43 wessex gardens london NW11 9RS (1 page)
6 May 2009Registered office changed on 06/05/2009 from 43 wessex gardens london NW11 9RS (1 page)
6 May 2009Appointment terminated secretary grs services LIMITED (1 page)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 07/05/08; full list of members (3 pages)
5 August 2008Return made up to 07/05/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 07/05/07; full list of members (2 pages)
17 July 2007Return made up to 07/05/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 July 2005Return made up to 07/05/05; full list of members (2 pages)
26 July 2005Return made up to 07/05/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 May 2003Return made up to 07/05/03; full list of members (6 pages)
17 May 2003Return made up to 07/05/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
16 October 2001Registered office changed on 16/10/01 from: 47 charlbert st london NW8 6JN (1 page)
16 October 2001Registered office changed on 16/10/01 from: 47 charlbert st london NW8 6JN (1 page)
11 June 2001Return made up to 07/05/01; full list of members (6 pages)
11 June 2001Return made up to 07/05/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
10 July 2000Return made up to 07/05/00; full list of members (6 pages)
10 July 2000Return made up to 07/05/00; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (2 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (2 pages)
18 May 1999Return made up to 07/05/99; no change of members (4 pages)
18 May 1999Return made up to 07/05/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
24 May 1998Return made up to 07/05/98; no change of members (4 pages)
24 May 1998Return made up to 07/05/98; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 July 1997Return made up to 07/05/97; full list of members (6 pages)
9 July 1997Return made up to 07/05/97; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 May 1996Return made up to 07/05/96; no change of members (4 pages)
7 May 1996Return made up to 07/05/96; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
5 May 1995Return made up to 07/05/95; no change of members (4 pages)
5 May 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 November 1969Incorporation (17 pages)
5 November 1969Certificate of incorporation (1 page)
5 November 1969Certificate of incorporation (1 page)
5 November 1969Incorporation (17 pages)