Company NameGazebo Properties Limited
Company StatusDissolved
Company Number02330795
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 4 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(3 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(11 years, 3 months after company formation)
Appointment Duration15 years, 5 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameHoward Alan Pearlman
NationalityBritish
StatusClosed
Appointed31 August 2010(21 years, 8 months after company formation)
Appointment Duration5 years (closed 15 September 2015)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Structadene LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page)
15 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2015Memorandum and Articles of Association (14 pages)
31 March 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 322,268
(3 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
21 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a director (1 page)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
25 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
15 March 2008Return made up to 15/02/08; full list of members (4 pages)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
31 October 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 March 2007Return made up to 15/02/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
17 February 2006Return made up to 15/02/06; full list of members (2 pages)
8 March 2005Return made up to 15/02/05; full list of members (2 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 February 2004Return made up to 15/02/04; full list of members (2 pages)
19 February 2003Return made up to 15/02/03; full list of members (6 pages)
16 November 2002Director's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
25 October 2002Particulars of mortgage/charge (5 pages)
2 May 2002Director's particulars changed (1 page)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
19 February 2002Return made up to 15/02/02; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
27 March 2001Return made up to 15/02/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
16 May 2000New director appointed (3 pages)
5 April 2000Return made up to 15/02/00; full list of members (6 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
29 March 1999Return made up to 15/02/99; full list of members (6 pages)
30 July 1998Full accounts made up to 30 September 1997 (5 pages)
22 April 1998Return made up to 15/02/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (5 pages)
3 March 1997Return made up to 15/02/97; full list of members (8 pages)
3 August 1996Full accounts made up to 30 September 1995 (5 pages)
17 May 1996Return made up to 15/02/96; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (6 pages)
7 March 1995Return made up to 15/02/95; full list of members (12 pages)
14 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1988Incorporation (15 pages)