Company NameGildenpaul Limited
Company StatusDissolved
Company Number02528461
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 8 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Joseph McCarthy
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed11 June 2004(13 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 18 November 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Director NameMr Bernard Geoffrey Bellew
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(14 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 18 November 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address197 Chevening Road
London
NW6 6DT
Secretary NameMichael Joseph McCarthy
NationalityAmerican
StatusClosed
Appointed23 October 2005(15 years, 2 months after company formation)
Appointment Duration9 years (closed 18 November 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Director NameMrs Rebecca McCarthy
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglush
StatusClosed
Appointed31 October 2007(17 years, 2 months after company formation)
Appointment Duration7 years (closed 18 November 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Director NameMs Denica Jermaine Fairman
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 11 June 2004)
RoleActress
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Director NameMr Paul Stanley Greenhalgh
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 02 December 2004)
RoleActor/Writer
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Director NameGillian Elizabeth Parker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 1995)
RoleSolicitor
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Secretary NameGillian Elizabeth Parker
NationalityBritish
StatusResigned
Appointed07 August 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Director NameNigel Williamson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 14 March 1996)
RoleJournalist
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Secretary NameMs Denica Jermaine Fairman
NationalityCanadian
StatusResigned
Appointed15 June 1995(4 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 June 2004)
RoleActress
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Director NameMichael Jonathan Mason
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 October 2005)
RoleBanker
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Secretary NameMichael Jonathan Mason
NationalityBritish
StatusResigned
Appointed01 May 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2005)
RoleBanker
Correspondence Address69 Brondesbury Road
London
NW6 6BP
Director NameRupert Joel Degas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2005(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 October 2007)
RoleBroadcaster
Correspondence Address69 Brondesbury Road
London
NW6 6BP

Location

Registered Address69 Brondesbury Road
London
NW6 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Bernard Bellew
33.33%
Ordinary
1 at £1Michael Mccarthy
33.33%
Ordinary
1 at £1Mrs Rebecca Mccarthy
33.33%
Ordinary

Accounts

Latest Accounts1 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End01 August

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
24 April 2014Accounts for a dormant company made up to 1 August 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 1 August 2013 (2 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3
(6 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3
(6 pages)
29 May 2013Accounts for a dormant company made up to 1 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 1 August 2012 (2 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 April 2012Accounts for a dormant company made up to 1 August 2011 (2 pages)
29 April 2012Accounts for a dormant company made up to 1 August 2011 (2 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
27 April 2011Accounts for a dormant company made up to 1 August 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 1 August 2010 (2 pages)
12 August 2010Director's details changed for Mrs. Rebecca Mccarthy on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Mrs. Rebecca Mccarthy on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Bernard Bellew on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Joseph Mccarthy on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Bernard Bellew on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Joseph Mccarthy on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
21 April 2010Accounts for a dormant company made up to 1 August 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 1 August 2009 (2 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 1 August 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 1 August 2008 (2 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 1 August 2007 (2 pages)
27 May 2008Director appointed mrs. Rebecca mccarthy (1 page)
27 May 2008Accounts for a dormant company made up to 1 August 2007 (2 pages)
26 May 2008Appointment terminated director rupert degas (1 page)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
18 June 2007Accounts for a dormant company made up to 1 August 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 1 August 2006 (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned;director resigned (1 page)
30 August 2005Accounts for a dormant company made up to 1 August 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 1 August 2005 (1 page)
1 June 2005Accounts for a dormant company made up to 1 August 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 1 August 2004 (1 page)
3 March 2005New director appointed (1 page)
21 February 2005Director resigned (1 page)
4 August 2004Return made up to 01/08/04; full list of members (3 pages)
29 June 2004New director appointed (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 1 August 2003 (2 pages)
15 May 2004Accounts for a dormant company made up to 1 August 2003 (2 pages)
5 May 2004New secretary appointed (1 page)
19 August 2003Return made up to 01/08/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 1 August 2002 (1 page)
27 June 2003Accounts for a dormant company made up to 1 August 2002 (1 page)
14 August 2002Return made up to 01/08/02; full list of members (7 pages)
4 April 2002Accounts for a dormant company made up to 4 August 2001 (1 page)
4 April 2002Accounts for a dormant company made up to 4 August 2001 (1 page)
22 August 2001Return made up to 01/08/01; full list of members (7 pages)
20 June 2001Accounts for a dormant company made up to 4 August 2000 (1 page)
20 June 2001Accounts for a dormant company made up to 4 August 2000 (1 page)
9 August 2000Return made up to 01/08/00; full list of members (7 pages)
1 September 1999Return made up to 01/08/99; no change of members (4 pages)
1 September 1999Accounts for a dormant company made up to 1 August 1999 (2 pages)
1 September 1999Accounts for a dormant company made up to 1 August 1999 (2 pages)
27 August 1998Return made up to 01/08/98; full list of members (6 pages)
27 August 1998Accounts for a dormant company made up to 1 August 1998 (2 pages)
27 August 1998Accounts for a dormant company made up to 1 August 1998 (2 pages)
10 September 1997Accounts for a dormant company made up to 1 August 1997 (1 page)
10 September 1997Accounts for a dormant company made up to 1 August 1997 (1 page)
7 August 1997Return made up to 01/08/97; full list of members (6 pages)
3 September 1996Accounts for a dormant company made up to 1 August 1996 (1 page)
3 September 1996Accounts for a dormant company made up to 1 August 1996 (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1995Accounts for a dormant company made up to 1 August 1995 (1 page)
19 September 1995Accounts for a dormant company made up to 1 August 1995 (1 page)
29 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Secretary resigned;director resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New secretary appointed (2 pages)
17 May 1995Accounts for a dormant company made up to 1 August 1994 (1 page)
17 May 1995Accounts for a dormant company made up to 1 August 1994 (1 page)
7 August 1990Incorporation (25 pages)