Company NameG&D Holdings Limited
Company StatusDissolved
Company Number03020168
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 3 months ago)
Dissolution Date12 May 1998 (26 years ago)
Previous Name21C Opera Holdings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Roberts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleMusic
Correspondence Address20 The Avenue
Kilburn
London
Nw6
Secretary NameGary Roberts
NationalityBritish
StatusClosed
Appointed05 February 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 1998)
RoleProducer
Correspondence Address27 Maresfield Gardens
London
NW3 5SD
Secretary NameAlexia Brousse
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleMusic
Correspondence Address76 Valetta Road
London
W3 7TW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address27 Maresfield Gardens
London
NW3 5SD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
1 December 1997Application for striking-off (1 page)
29 April 1997Compulsory strike-off action has been discontinued (1 page)
24 April 1997Return made up to 09/02/97; full list of members (6 pages)
17 April 1997Registered office changed on 17/04/97 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
12 March 1996Company name changed 21C opera holdings LIMITED\certificate issued on 13/03/96 (2 pages)