Company NameGISE (London) Limited
Company StatusDissolved
Company Number01422877
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Andrew Courtney Ellis Hilton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLey House
Old Hollow
Worth
West Sussex
RH10 4TA
Director NameAndreas Minos Zombanakis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGreek
StatusCurrent
Appointed06 September 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleBanker
Correspondence Address145 Pavilion Road
London
SW1X 0BJ
Director NameMr Constantinos Aris Zombanakis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed06 September 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address145 Pavilion Road
London
SW1X 0BJ
Secretary NameMr Constantinos Aris Zombanakis
NationalityGreek
StatusCurrent
Appointed06 September 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Pavilion Road
London
SW1X 0BJ

Location

Registered AddressHobson House
155,Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 February 2002Dissolved (1 page)
15 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
31 January 1996Appointment of a voluntary liquidator (1 page)
31 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 1996Statement of affairs (2 pages)
4 January 1996Registered office changed on 04/01/96 from: temple house 34-36 high street sevenoaks kent TN13 1JE (1 page)
27 October 1995Accounts for a small company made up to 30 September 1994 (9 pages)
25 September 1995Return made up to 06/09/95; no change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(4 pages)