Company NameGable Associates Limited
Company StatusDissolved
Company Number01920723
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameGeoffrey Miller
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleComputer Consultant
Correspondence Address18 Chichester House
Sir Francis Way
Brentwood
Essex
CM14 4TD
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusClosed
Appointed15 January 2003(17 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 March 1998(12 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 13 August 2008)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameColin Barry Wall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 1998)
RoleComputer Consultant
Correspondence Address114 Twelve Acres
Braintree
Essex
CM7 3RN
Secretary NameGeoffrey Miller
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 1998)
RoleComputer Consultant
Correspondence Address50 Swedenborg Gardens
Betts Street
London
E1 8HP

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£58
Cash£31
Current Liabilities£36

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2007Application for striking-off (1 page)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 March 2003Return made up to 31/12/01; full list of members (6 pages)
18 March 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Registered office changed on 28/01/03 from: 8TH floor aldwych house 79/81 aldwych london WC2B 4HP (1 page)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 January 2003New secretary appointed (2 pages)
17 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
18 March 1998Full accounts made up to 30 April 1997 (11 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1997Full accounts made up to 30 April 1996 (10 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Full accounts made up to 30 April 1995 (10 pages)