Company NameGU Cable Investments Limited
Company StatusDissolved
Company Number02831457
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date11 April 1995 (29 years ago)
Previous NameLamballe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(5 years, 1 month after company formation)
Appointment Duration-4 years, 7 months (closed 11 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusClosed
Appointed17 August 1998(5 years, 1 month after company formation)
Appointment Duration-4 years, 7 months (closed 11 April 1995)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Secretary NameWilhelm Josef Rooders
NationalityDutch
StatusResigned
Appointed30 June 1993(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 1995)
RoleAccountant
Correspondence AddressHugo De Vriesplein 14
Heemstede
The Netherlands
Foreign
Director NameRichard Bessis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed23 July 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address3 Rue Pablo Picasso
Antony 92160
Foreign
Director NameWilhelm Josef Rooders
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed23 July 1993(3 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 17 August 1998)
RoleAccountant
Correspondence AddressHugo De Vriesplein 14
Heemstede
The Netherlands
Foreign
Secretary NameElizabeth Petronella Cornelia Moll Kreijger
NationalityDutch
StatusResigned
Appointed09 May 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressBenedenlangs 73
1025 Kc Amsterdam
Netherlands 1025kc
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMatcorp Bv (Corporation)
StatusResigned
Appointed30 June 1993(1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 July 1993)
Correspondence AddressJupiterstraat 158
2130 Ah Hoofddorp
Netherlands
Foreign

Location

Registered Address37-41 Old Queen Street
London
SW1H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2001Dissolved (1 page)
5 January 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Return made up to 29/06/99; full list of members (6 pages)
29 June 1999Declaration of solvency (3 pages)
29 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 1999Appointment of a voluntary liquidator (1 page)
28 August 1998Full accounts made up to 30 June 1998 (10 pages)
26 August 1998Company name changed lamballe LIMITED\certificate issued on 27/08/98 (2 pages)
20 August 1998Registered office changed on 20/08/98 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
8 July 1998Full accounts made up to 30 June 1997 (11 pages)
9 January 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
14 July 1997Return made up to 29/06/97; full list of members (4 pages)
1 May 1997Full accounts made up to 30 June 1995 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 August 1996Return made up to 29/06/96; full list of members (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
26 October 1995Secretary resigned;new secretary appointed (4 pages)
26 October 1995Registered office changed on 26/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 October 1995Full accounts made up to 30 June 1994 (11 pages)
26 October 1995Return made up to 29/06/95; no change of members (12 pages)
26 October 1995Return made up to 29/06/94; full list of members (8 pages)
26 October 1995Director resigned (4 pages)
11 April 1995Final Gazette dissolved via compulsory strike-off (2 pages)