Company NameAngus Gilmour Framing Limited
DirectorAngus John Gilmour
Company StatusDissolved
Company Number02744427
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Angus John Gilmour
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(2 days after company formation)
Appointment Duration31 years, 8 months
RolePictures Framer
Correspondence Address35 Helix Road
London
SW2 2JR
Secretary NameAnnabel Mary Gilmour
NationalityBritish
StatusCurrent
Appointed31 August 1993(12 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address35 Helix Road
Brixton Hill
London
SW2 2JR
Secretary NameDavid John Davis
NationalityBritish
StatusResigned
Appointed04 September 1992(2 days after company formation)
Appointment Duration12 months (resigned 31 August 1993)
RoleLibertarian Books Ltd
Correspondence Address51 Tregarvon Road
Battersea
London
SW11 5QD
Director NameRichmond Company Directors Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address4 The Green
Richmond
Surrey
TW9 1PL
Secretary NameRichmond Company Directors Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address4 The Green
Richmond
Surrey
TW9 1PL

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (6 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
13 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1996Appointment of a voluntary liquidator (1 page)
11 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1996Appointment of a voluntary liquidator (1 page)
22 February 1996Registered office changed on 22/02/96 from: 1 the broadway barnes london SW13 0NY (1 page)