Company NameGaslight Taverns Limited
DirectorAubrey Gottlieb
Company StatusDissolved
Company Number02856732
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Aubrey Gottlieb
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(3 weeks, 3 days after company formation)
Appointment Duration30 years, 6 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address25 Stafford Terrace
Kensington
London
W8 7BL
Secretary NameJanette Gottlieb
NationalityBritish
StatusCurrent
Appointed18 October 1993(3 weeks, 3 days after company formation)
Appointment Duration30 years, 6 months
RoleHygienist
Correspondence Address25 Stafford Terrace
Kensington
London
W8 7BL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1&2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 June 2001Dissolved (1 page)
13 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
27 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 1996Appointment of a voluntary liquidator (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 25 stafford terrace kensington london W8 7BL (1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
26 March 1996Strike-off action suspended (1 page)
5 March 1996First Gazette notice for compulsory strike-off (1 page)
30 March 1995Return made up to 24/09/94; full list of members (6 pages)