Company NameG Well 03 Limited
Company StatusDissolved
Company Number02965399
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameRoomservice Furnishing Limited

Business Activity

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

Directors

Director NameRoger Alan Hollis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunvegan 10 Pembroke Road
Woking
Surrey
GU22 7DS
Director NameGraham Michael Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Secretary NameGraham Michael Smith
NationalityBritish
StatusClosed
Appointed07 March 1997(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Director NameDavid Nigel Goslett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Hogpits Bottom
Flaunden
Herts
HP3 0QB
Secretary NameDavid Nigel Goslett
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe Barn Hogpits Bottom
Flaunden
Herts
HP3 0QB
Secretary NameSusan Mary Goslett
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe Barn Hogpitts Bottom
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0QB
Director NameRichard John Terry
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 2001)
RoleDesigner
Correspondence AddressSt Anthonys Horsell Vale
Horsell
Woking
Surrey
GU21 4QU

Location

Registered Address15 Lingfield Avenue
Kingston
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (1 page)
14 March 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
4 March 2008Registered office changed on 04/03/2008 from unit 28 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
28 February 2008Company name changed roomservice furnishing LIMITED\certificate issued on 04/03/08 (2 pages)
19 June 2007Return made up to 23/05/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
19 June 2006Return made up to 23/05/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
17 June 2005Return made up to 23/05/05; full list of members (2 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
17 June 2004Return made up to 23/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
24 June 2003Return made up to 23/05/03; full list of members (7 pages)
27 July 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
16 January 2002Director resigned (1 page)
29 August 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
29 June 2001Return made up to 23/05/01; full list of members (7 pages)
25 September 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
13 June 2000Return made up to 23/05/00; full list of members (7 pages)
20 August 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
21 June 1999Return made up to 23/05/99; no change of members (4 pages)
5 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
4 June 1998Return made up to 23/05/98; full list of members (6 pages)
10 September 1997Return made up to 06/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Director resigned (1 page)
28 August 1996Return made up to 06/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1996Full accounts made up to 31 January 1996 (7 pages)
3 January 1996Return made up to 06/09/95; full list of members (6 pages)
23 April 1995Accounting reference date notified as 31/01 (1 page)