Company NameGildfern Limited
Company StatusDissolved
Company Number02746695
CategoryPrivate Limited Company
Incorporation Date11 September 1992(31 years, 8 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFelicity Cannell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1993(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 23 May 2000)
RoleCompany Director
Correspondence Address21 Thornbury Road
Clapham
London
Sw2
Secretary NameFelicity Cannell
NationalityBritish
StatusClosed
Appointed18 April 1993(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 23 May 2000)
RoleCompany Director
Correspondence Address21 Thornbury Road
Clapham
London
Sw2
Director NameStephen Bucknall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(2 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 23 May 2000)
RoleCompany Director
Correspondence AddressThe Willows
Greystone
Sundridge
Kent
Secretary NameMr Stephen Frederick Terry
NationalityBritish
StatusResigned
Appointed25 September 1992(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1995)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMescalin 29 Broadstrood
Goldings Manor
Loughton
Essex
IG10 2SB
Director NameDavid George Goodhew
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 May 1995)
RoleCompany Director
Correspondence Address13 Streadbrook Drive
Chigwell
Essex
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address32 Willoughby Road
Hornsry
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts10 August 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End10 August

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
22 December 1999Application for striking-off (1 page)
18 December 1998Full accounts made up to 30 April 1998 (12 pages)
18 December 1998Full accounts made up to 10 August 1998 (12 pages)
1 October 1998Return made up to 11/09/98; no change of members (4 pages)
8 December 1997Full accounts made up to 30 April 1997 (11 pages)
16 October 1997Registered office changed on 16/10/97 from: 40 willoughby road hornsey london. N8 0JG (1 page)
16 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 February 1997Full accounts made up to 30 April 1996 (14 pages)
5 December 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1996New director appointed (2 pages)
1 December 1995Full accounts made up to 30 April 1995 (14 pages)
9 October 1995Return made up to 11/09/95; no change of members (4 pages)