Company NameGiles Webster Limited
Company StatusDissolved
Company Number01636781
CategoryPrivate Limited Company
Incorporation Date19 May 1982(41 years, 11 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGiles Anthony Noel Webster
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 21 June 2005)
RolePhysiotherapist
Correspondence AddressA43 Herbal Hill Gardens
9 Herbal Hill Clerkenwell
London
EC1R 5XB
Secretary NameColette Hester Soloman Webster
NationalityBritish
StatusClosed
Appointed01 November 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressA43 Herbal Hill Gardens
9 Herbal Hill
Clerkenwell
London
EC1R 5XB
Director NameMiss Marta Welnowska
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleDance Teacher
Correspondence Address10 Saville Road
Chiswick
London
W4 5HQ
Secretary NameGiles Anthony Noel Webster
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleCompany Director
Correspondence Address10 Saville Road
Chiswick
London
W4 5HQ
Director NameGida Hazel Somers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 November 2001)
RoleHousewife
Correspondence Address6 Lee Road
Mill Hill
London
NW7 1LJ
Secretary NameGida Hazel Somers
NationalityBritish
StatusResigned
Appointed30 November 1994(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2001)
RoleHousewife
Correspondence Address6 Lee Road
Mill Hill
London
NW7 1LJ

Location

Registered AddressThe Offices Of Michael Cole & Co
Senator House
2 Graham Road Hendon Central
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Turnover£17,500
Gross Profit£17,500
Net Worth-£576
Cash£108
Current Liabilities£1,401

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
24 November 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
10 March 2004Return made up to 28/11/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 November 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
16 October 2002Director's particulars changed (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 March 2002Return made up to 28/11/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 January 2000Return made up to 28/11/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 March 1999Return made up to 28/11/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 December 1997Return made up to 28/11/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
26 November 1996Return made up to 28/11/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
23 November 1995Return made up to 28/11/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)