Company NameGavarnie Contracts Limited
Company StatusDissolved
Company Number03056262
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKeath Wayne Gaitskell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 13 January 1998)
RoleAccountancy
Correspondence AddressFlat 8 569a Chiswick High Road
Chiswick
London
W4 3AY
Director NameMichelle Marguerite Gaitskell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed23 June 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 13 January 1998)
RoleSales Administrator
Correspondence AddressFlat 8 569a Chiswick High Road
Chiswick
London
W4 3AY
Secretary NameMichelle Marguerite Gaitskell
NationalitySouth African
StatusClosed
Appointed23 June 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 13 January 1998)
RoleSales Administrator
Correspondence AddressFlat 8 569a Chiswick High Road
Chiswick
London
W4 3AY
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressUnit 3 The Arches
Villiers Street
Embankment
London
WC2N 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 August 1997Application for striking-off (1 page)
17 March 1997Registered office changed on 17/03/97 from: 1ST contact unit 3 the arches villiers street embankment london WC2N 6NG (1 page)
10 March 1997Registered office changed on 10/03/97 from: c/o 1ST contact macmillan house 96 kensington high street london W8 4SG (1 page)
29 August 1996Full accounts made up to 30 April 1996 (6 pages)
2 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 May 1996Registered office changed on 03/05/96 from: 69A aberdare gardens west hampstead london NW6 3AN (1 page)
28 September 1995Registered office changed on 28/09/95 from: flat 7 569A chiswick high road chiswick london W4 3AY (1 page)
28 September 1995Accounting reference date notified as 30/04 (1 page)
19 July 1995Ad 20/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 1995Secretary resigned (2 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 40 bow lane london EC4M 9DT (1 page)
1 June 1995Secretary resigned (2 pages)
1 June 1995New director appointed (2 pages)
15 May 1995Incorporation (20 pages)