Company NameG.L.D. Investments Limited
Company StatusDissolved
Company Number01904223
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gary Maurice Davies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1985(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 26 August 2003)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressFlat 5
142-144 Haverstock Hill
London
Greater London
NW3 2AY
Director NameMr Mark Ivor Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1987(2 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 26 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPuffins
9 Northcliffe Drive
Totteridge
London
N20 8JX
Secretary NameMr Mark Ivor Davies
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuffins
9 Northcliffe Drive
Totteridge
London
N20 8JX

Location

Registered Address85 Belsize Lane
London
NW3 5AU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£134,200
Current Liabilities£134,100

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
7 March 2003Application for striking-off (1 page)
17 September 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 May 2002Secretary's particulars changed;director's particulars changed (1 page)
4 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 July 1998 (10 pages)
13 March 1999Return made up to 31/12/98; no change of members (4 pages)
19 November 1998Full accounts made up to 31 July 1997 (10 pages)
9 June 1998Return made up to 31/12/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 July 1996 (11 pages)
15 August 1997Return made up to 31/12/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 July 1995 (11 pages)
6 May 1996Registered office changed on 06/05/96 from: the shire barn thame road waterstock oxon OX33 1JN (1 page)
6 May 1996Return made up to 31/12/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (11 pages)
22 May 1995Return made up to 31/12/94; no change of members (4 pages)