Company NameDormant Gyrographic Communications Limited
Company StatusDissolved
Company Number02651746
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)
Previous NamesGyrographic Limited and Gyrographic Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 08 June 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameJanet Elizabeth Forgan
NationalityBritish
StatusClosed
Appointed31 October 2006(15 years after company formation)
Appointment Duration3 years, 7 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameJohn Arthur Houghton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleDesign/Illustrator
Correspondence Address38 Strathville Road
Earlsfield
London
SW18 4QZ
Secretary NameMr Gary Edward Brine
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleManaging Director
Correspondence Address6 Simmons Gate
Claremont Lane
Esher
Surrey
KT10 9DL
Director NameMr Graham Edward Dodridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 10 February 2005)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Bridges
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JA
Wales
Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak House
Fair Oak Close
Oxshott
Surrey
KT22 0TN
Secretary NameNicholas Jon Charlton
NationalityBritish
StatusResigned
Appointed31 January 2003(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2006)
RoleFinancial Director
Correspondence Address4 Darvells Yard
Chorleywood
Herts
WD3 5QG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
15 January 2010Company name changed gyrographic communications LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Change of name notice (2 pages)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 90
(4 pages)
26 November 2009Secretary's details changed for Janet Elizabeth Roscoe on 7 October 2009 (1 page)
26 November 2009Director's details changed for Richard Paul Glasson on 7 October 2009 (2 pages)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 90
(4 pages)
26 November 2009Director's details changed for Richard Paul Glasson on 7 October 2009 (2 pages)
26 November 2009Director's details changed for Richard Paul Glasson on 7 October 2009 (2 pages)
26 November 2009Secretary's details changed for Janet Elizabeth Roscoe on 7 October 2009 (1 page)
26 November 2009Secretary's details changed for Janet Elizabeth Roscoe on 7 October 2009 (1 page)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 90
(4 pages)
1 May 2009Appointment Terminated Director gary brine (1 page)
1 May 2009Appointment terminated director gary brine (1 page)
9 December 2008Return made up to 07/10/08; full list of members (4 pages)
9 December 2008Return made up to 07/10/08; full list of members (4 pages)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 May 2008Return made up to 07/10/06; full list of members; amend (2 pages)
8 May 2008Return made up to 07/10/06; full list of members; amend (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 November 2007Return made up to 07/10/07; full list of members (2 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 07/10/07; full list of members (2 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Full accounts made up to 31 October 2006 (14 pages)
27 April 2007Full accounts made up to 31 October 2006 (14 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Return made up to 07/10/06; full list of members (2 pages)
13 December 2006Return made up to 07/10/06; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 603 the chambers chelsea harbour london SW10 0XF (1 page)
13 December 2006Location of debenture register (1 page)
13 December 2006Location of debenture register (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Registered office changed on 13/12/06 from: 603 the chambers chelsea harbour london SW10 0XF (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
7 September 2006Full accounts made up to 31 October 2005 (18 pages)
7 September 2006Full accounts made up to 31 October 2005 (18 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Return made up to 07/10/05; full list of members (3 pages)
26 October 2005Return made up to 07/10/05; full list of members (3 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
4 April 2005Full accounts made up to 31 October 2004 (20 pages)
4 April 2005Full accounts made up to 31 October 2004 (20 pages)
29 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 2004Return made up to 07/10/04; full list of members (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
27 May 2004Full accounts made up to 31 October 2003 (21 pages)
27 May 2004Full accounts made up to 31 October 2003 (21 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
22 October 2003Return made up to 07/10/03; full list of members (7 pages)
22 October 2003Return made up to 07/10/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 October 2002 (20 pages)
4 June 2003Full accounts made up to 31 October 2002 (20 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
2 December 2002Secretary's particulars changed;director's particulars changed (1 page)
2 December 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Return made up to 07/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Return made up to 07/10/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 October 2001 (20 pages)
6 June 2002Full accounts made up to 31 October 2001 (20 pages)
9 April 2002Registered office changed on 09/04/02 from: 11 kingsway london WC2B 6XE (1 page)
9 April 2002Registered office changed on 09/04/02 from: 11 kingsway london WC2B 6XE (1 page)
1 November 2001Return made up to 07/10/01; full list of members (6 pages)
1 November 2001Return made up to 07/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 2001Full accounts made up to 31 October 2000 (16 pages)
29 October 2001Full accounts made up to 31 October 2000 (16 pages)
17 August 2001Registered office changed on 17/08/01 from: 1/9 harbour yard chelsea harbour london SW10 0XD (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1/9 harbour yard chelsea harbour london SW10 0XD (1 page)
27 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Return made up to 07/10/00; full list of members (6 pages)
21 August 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
21 August 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
9 May 2000Particulars of mortgage/charge (11 pages)
9 May 2000Particulars of mortgage/charge (11 pages)
15 October 1999Return made up to 07/10/99; full list of members (6 pages)
15 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
2 August 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
9 November 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1998Return made up to 07/10/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
4 February 1998Registered office changed on 04/02/98 from: walkden house 10 melton street london NW1 2EJ (1 page)
4 February 1998Registered office changed on 04/02/98 from: walkden house 10 melton street london NW1 2EJ (1 page)
13 January 1998Return made up to 07/10/97; no change of members (4 pages)
13 January 1998Return made up to 07/10/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
31 May 1997Particulars of mortgage/charge (6 pages)
31 May 1997Particulars of mortgage/charge (6 pages)
11 December 1996Return made up to 07/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1996Return made up to 07/10/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
14 June 1996Ad 07/05/96--------- £ si 20@1=20 £ ic 70/90 (2 pages)
14 June 1996Ad 07/05/96--------- £ si 20@1=20 £ ic 70/90 (2 pages)
21 May 1996Registered office changed on 21/05/96 from: martin house 26/30 old church street london SW3 5BY (1 page)
21 May 1996Registered office changed on 21/05/96 from: martin house 26/30 old church street london SW3 5BY (1 page)
10 November 1995Particulars of mortgage/charge (3 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
13 October 1995Return made up to 07/10/95; no change of members (5 pages)
13 October 1995Return made up to 07/10/95; no change of members (10 pages)
22 September 1995Company name changed gyrographic LIMITED\certificate issued on 25/09/95 (2 pages)
22 September 1995Company name changed gyrographic LIMITED\certificate issued on 25/09/95 (4 pages)
30 August 1995Full accounts made up to 31 October 1994 (12 pages)
30 August 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 October 1994Return made up to 07/10/94; full list of members (6 pages)
7 October 1994Return made up to 07/10/94; full list of members (6 pages)
28 October 1993Return made up to 07/10/93; full list of members (6 pages)
28 October 1993Return made up to 07/10/93; full list of members (6 pages)
24 June 1993Ad 31/05/93--------- £ si 10@1=10 £ ic 60/70 (2 pages)
24 June 1993Ad 31/05/93--------- £ si 10@1=10 £ ic 60/70 (2 pages)
22 June 1993Return made up to 07/10/92; full list of members (5 pages)
22 June 1993Return made up to 07/10/92; full list of members (5 pages)
6 April 1993First Gazette notice for compulsory strike-off (1 page)
6 April 1993First Gazette notice for compulsory strike-off (1 page)
7 October 1991Incorporation (16 pages)
7 October 1991Incorporation (16 pages)