Company NameGunreed Limited
Company StatusDissolved
Company Number01504961
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJacquetta Pease
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address10 Leconfield Avenue
London
SW13 0LD
Director NameMs Jacqueline Hobro Hely Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 20 May 2014)
RoleAdministration
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameJacqueline Hobro Hely Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(13 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2006)
RoleAdministration
Correspondence AddressThe Cottage
10 Albion Villas Road
London
SE26 4DB
Director NameMr Alan Humphrey Slater
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(25 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Royal Parade
London
SW6 7RE
Director NameMr Alan Humphrey Slater
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(25 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Royal Parade
London
SW6 7RE

Location

Registered Address62 Ainsdale Rd
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

14 at £1Alan Humphrey
93.33%
Ordinary
1 at £1Jacquetta Pease
6.67%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 15
(4 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 15
(4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 February 2010Termination of appointment of Alan Slater as a director (2 pages)
24 February 2010Termination of appointment of Alan Slater as a director (2 pages)
23 February 2010Appointment of Jacqueline Hobro Hely Green as a director (3 pages)
23 February 2010Appointment of Jacqueline Hobro Hely Green as a director (3 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2009Return made up to 31/12/07; full list of members (3 pages)
9 February 2009Return made up to 31/12/07; full list of members (3 pages)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
31 May 2007Return made up to 31/12/06; full list of members (2 pages)
31 May 2007Return made up to 31/12/06; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 7 royal parade dawes rd london SW6 7RE (1 page)
31 May 2007Registered office changed on 31/05/07 from: 7 royal parade dawes rd london SW6 7RE (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 June 1980Certificate of incorporation (1 page)
30 June 1980Certificate of incorporation (1 page)