Company NameGertvale Securities Limited
Company StatusDissolved
Company Number00976591
CategoryPrivate Limited Company
Incorporation Date9 April 1970(54 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Ramniklal Premji Shah
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(20 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Fairway
Wembley
Middlesex
HA0 3LJ
Secretary NameShashi Shah
NationalityBritish
StatusClosed
Appointed21 January 1997(26 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 13 January 2004)
RoleSecretary
Correspondence Address35 Donnington Road
Harrow
Middlesex
HA3 0NB
Director NameMr Pranjivan Umedbhai Patel
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressPO Box 31544
Lusaka
Foreign
Zambia
Secretary NameMr Ramniklal Premji Shah
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Fairway
Wembley
Middlesex
HA0 3LJ

Location

Registered Address27 The Fairway
North Wembley
Middlesex
HA0 3LJ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,188
Cash£19,764
Current Liabilities£587

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
15 August 2003Application for striking-off (1 page)
10 March 2003Return made up to 31/01/03; no change of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 February 2002Return made up to 31/01/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 March 2001Return made up to 31/01/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 31/01/00; no change of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
17 February 1996Return made up to 31/01/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 June 1995Registered office changed on 29/06/95 from: 19 marylebone lane london W1M 5FE (1 page)