London
SW12 8SE
Director Name | George Washington Polk |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 1999(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Business Advisor |
Correspondence Address | 129 Greene Street New York 10012 New York United States |
Director Name | Jeremy Charles Hayward Stirrup |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Luke Street London SW3 3RS |
Secretary Name | Georgina Mary Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Luke Street London SW3 3RS |
Director Name | Nicholas Stephen Collingridge |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Garden Flat 7 Wedderburn Road London NW3 5QS |
Director Name | Mr Michael Scott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Mulbarton Court Kemnal Road Chislehurst Kent BR7 6NE |
Secretary Name | Mr Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Mulbarton Court Kemnal Road Chislehurst Kent BR7 6NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £196,757 |
Cash | £3,242 |
Current Liabilities | £9,269 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 August 2003 | Dissolved (1 page) |
---|---|
8 April 2003 | Liquidators statement of receipts and payments (6 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
2 May 2002 | Appointment of a voluntary liquidator (1 page) |
24 April 2002 | Resolutions
|
8 April 2002 | Statement of affairs (34 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: studio 1 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
20 November 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned;director resigned (2 pages) |
5 June 2001 | Return made up to 19/03/01; full list of members (12 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Company name changed gyre & gimble LIMITED\certificate issued on 06/03/01 (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
9 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
19 April 2000 | Return made up to 19/03/00; full list of members (12 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
25 August 1999 | Full accounts made up to 30 November 1998 (10 pages) |
19 May 1999 | Return made up to 19/03/99; no change of members
|
17 July 1998 | Full accounts made up to 30 November 1997 (10 pages) |
17 June 1998 | Return made up to 19/03/98; full list of members
|
3 March 1998 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
26 February 1998 | Auditor's resignation (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 December 1997 | Particulars of contract relating to shares (3 pages) |
11 December 1997 | Ad 09/06/97--------- £ si [email protected]=1916 £ ic 12383/14299 (2 pages) |
31 July 1997 | Ad 18/06/97--------- £ si [email protected]=2383 £ ic 10000/12383 (2 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Nc inc already adjusted 09/06/97 (3 pages) |
1 July 1997 | S-div 09/06/97 (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 April 1996 | Return made up to 19/03/96; full list of members (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 April 1995 | Return made up to 19/03/95; full list of members (14 pages) |