Company NameGiltpower Properties Limited
Company StatusDissolved
Company Number02552313
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 6 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Bridgeman Stuart Bewers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(1 year after company formation)
Appointment Duration12 years, 1 month (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMr Gregory Alan Rust
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(1 year after company formation)
Appointment Duration12 years, 1 month (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteacres 49 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMr Gregory Alan Rust
NationalityBritish
StatusClosed
Appointed26 October 1991(1 year after company formation)
Appointment Duration12 years, 1 month (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteacres 49 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Director NameMr Andrew William Osborne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1996)
RoleSurveyor
Correspondence Address9 Burlington Gardens
Chiswick
London
W4 4LT
Director NameMr Alan Howard Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleChartered Surveyor
Correspondence Address43 Spratt Hall Road
Wanstead
London
E11 2RQ

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£512,751
Cash£652,812
Current Liabilities£140,061

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
28 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 July 2002Registered office changed on 11/07/02 from: 8 hanover street london W1S 1PT (1 page)
18 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 January 2002Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
21 January 2002Ad 21/11/00--------- £ si 200@1=200 £ ic 100/300 (2 pages)
5 September 2001Memorandum and Articles of Association (11 pages)
4 September 2001£ nc 1000/1200 26/07/01 (1 page)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 November 2000Return made up to 26/10/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 October 1999Return made up to 26/10/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 October 1998Return made up to 26/10/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 January 1998Return made up to 26/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 December 1996Return made up to 26/10/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
7 August 1996Director resigned (1 page)
28 December 1995Return made up to 26/10/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)