Company NameDevelopers Gazebo Limited
Company StatusDissolved
Company Number02191747
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Martyn Allies
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2004)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address36 Bolingbroke Grove
London
SW11 6EJ
Director NameMiss Angela Brenda Cole
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2004)
RoleInterior Designer
Correspondence Address36 Bolingbroke Grove
London
SW11 6EJ
Secretary NameMiss Angela Brenda Cole
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address36 Bolingbroke Grove
London
SW11 6EJ

Location

Registered Address36 Bolingbroke Grove
London
SW11 6EJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2014
Turnover£1,500
Gross Profit£1,452
Net Worth-£8,628
Cash£2,862
Current Liabilities£13,235

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
11 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 May 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 July 1997Return made up to 31/12/96; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (11 pages)