Company NameGloucester Road Finance Limited
Company StatusDissolved
Company Number02122587
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameOspell Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin Sampson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration20 years, 1 month (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Glebe Way
Hornchurch
Essex
RM11 3RS
Secretary NameOlaug Rahaman
NationalityNorwegian
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration20 years, 1 month (closed 15 February 2011)
RoleCompany Director
Correspondence Address19 Gloucester Road
Teddington
Middlesex
TW11 0NS
Director NameOlaug Rahaman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address19 Gloucester Road
Teddington
Middlesex
TW11 0NS

Location

Registered AddressMelrose House
42 Dingwall Road
Croydon
Surrey
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£183,974
Current Liabilities£1,181,931

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2007Receiver's abstract of receipts and payments (3 pages)
6 August 2007Receiver's abstract of receipts and payments (3 pages)
1 June 2007Receiver ceasing to act (1 page)
1 June 2007Receiver ceasing to act (1 page)
28 September 2006Receiver's abstract of receipts and payments (3 pages)
28 September 2006Receiver's abstract of receipts and payments (3 pages)
11 July 2005Receiver's abstract of receipts and payments (3 pages)
11 July 2005Receiver's abstract of receipts and payments (3 pages)
6 October 2004Receiver's abstract of receipts and payments (3 pages)
6 October 2004Receiver's abstract of receipts and payments (3 pages)
24 July 2003Receiver's abstract of receipts and payments (3 pages)
24 July 2003Receiver's abstract of receipts and payments (3 pages)
8 July 2002Receiver's abstract of receipts and payments (4 pages)
8 July 2002Receiver's abstract of receipts and payments (4 pages)
31 July 2001Receiver's abstract of receipts and payments (3 pages)
31 July 2001Receiver's abstract of receipts and payments (3 pages)
31 July 2000Receiver's abstract of receipts and payments (3 pages)
31 July 2000Receiver's abstract of receipts and payments (3 pages)
7 July 1999Receiver's abstract of receipts and payments (3 pages)
7 July 1999Receiver's abstract of receipts and payments (3 pages)
3 July 1998Receiver's abstract of receipts and payments (3 pages)
3 July 1998Receiver's abstract of receipts and payments (3 pages)
20 August 1997Receiver's abstract of receipts and payments (3 pages)
20 August 1997Receiver's abstract of receipts and payments (3 pages)
15 July 1996Receiver's abstract of receipts and payments (2 pages)
15 July 1996Receiver's abstract of receipts and payments (2 pages)
23 October 1995Receiver's abstract of receipts and payments (3 pages)
23 October 1995Receiver's abstract of receipts and payments (4 pages)
23 October 1995Receiver's abstract of receipts and payments (6 pages)
23 October 1995Receiver's abstract of receipts and payments (8 pages)
23 October 1995Receiver's abstract of receipts and payments (6 pages)
23 October 1995Receiver's abstract of receipts and payments (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
10 November 1992Administrative Receiver's report (7 pages)
10 November 1992Administrative Receiver's report (7 pages)
2 July 1992Appointment of receiver/manager (1 page)
2 July 1992Appointment of receiver/manager (1 page)