Company NameG.G. Associates Limited
Company StatusDissolved
Company Number02167076
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 8 months ago)
Dissolution Date12 March 2002 (22 years, 2 months ago)
Previous NameDonhelp Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBabette Fritzi Galberg
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressFlat C 15 Cleveland Square
London
W2 6DG
Director NameMr George Joseph Galberg
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address15 Cleveland Square
London
W2 6DG
Secretary NameBabette Fritzi Galberg
NationalityBritish
StatusClosed
Appointed21 February 1992(4 years, 5 months after company formation)
Appointment Duration10 years (closed 12 March 2002)
RoleDesigner
Correspondence AddressFlat C 15 Cleveland Square
London
W2 6DG
Director NameMr Terry Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 December 1993)
RoleCompany Director
Correspondence Address76 Gordon Road
South Woodford
London
E18 1DR
Secretary NameMrs Susan Euette Turner
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 December 1993)
RoleCompany Director
Correspondence Address76 Gordon Road
South Woodford
London
E18 1DR

Location

Registered Address15 Cleveland Square
London
W2 6DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£230
Gross Profit£230
Net Worth-£1,803
Cash£60
Current Liabilities£550

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
13 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
9 January 2001Return made up to 12/01/01; full list of members (6 pages)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
6 January 2000Return made up to 12/01/00; full list of members (6 pages)
12 July 1999Full accounts made up to 30 September 1998 (9 pages)
8 January 1999Return made up to 12/01/99; no change of members (4 pages)
12 June 1998Full accounts made up to 30 September 1997 (10 pages)
11 January 1998Return made up to 12/01/98; full list of members (6 pages)
16 June 1997Full accounts made up to 30 September 1996 (10 pages)
6 January 1997Return made up to 12/01/97; no change of members (4 pages)
2 June 1996Full accounts made up to 30 September 1995 (12 pages)
27 June 1995Full accounts made up to 30 September 1994 (11 pages)