Company NameGadfly Limited
Company StatusDissolved
Company Number02869872
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElaine Mayo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(2 days after company formation)
Appointment Duration6 years, 7 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address3284 Rockcliffe Court
Port Severn Ontario
Lok 1s0 Canada
Foreign
Secretary NameGeoffrey Mayo
NationalityBritish
StatusClosed
Appointed10 November 1993(2 days after company formation)
Appointment Duration6 years, 7 months (closed 20 June 2000)
RoleEngineer
Correspondence Address3284 Rockcliffe Court
Port Severn Ontario
Canada Lok 1so
Foreign
Director NameGeoffrey Mayo
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 20 June 2000)
RoleEngineer
Correspondence Address3284 Rockcliffe Court
Port Severn Ontario
Canada Lok 1so
Foreign
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressFlat 1 433 Harrow Road
London
W10 4RE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
19 January 2000Return made up to 08/11/99; full list of members (6 pages)
18 January 2000Application for striking-off (1 page)
27 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
14 December 1998Return made up to 08/11/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
11 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/97
(6 pages)
17 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
21 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1996Registered office changed on 06/06/96 from: turnstones brook avenue warsash hampshire S031 9HN (1 page)
14 November 1995Return made up to 08/11/95; full list of members
  • 363(287) ‐ Registered office changed on 14/11/95
(6 pages)
9 November 1995Nc inc already adjusted 24/10/95 (1 page)
9 November 1995Ad 26/10/95--------- £ si 33000@1=33000 £ ic 2/33002 (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1995Accounts for a dormant company made up to 30 April 1995 (7 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)