Company NameGingham Trading Limited
Company StatusDissolved
Company Number03072632
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 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 NameOlivier Court Corporation (Corporation)
StatusClosed
Appointed16 November 1995(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 15 January 2002)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks & Caicos Islands
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2000)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD

Location

Registered Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
31 May 2000Secretary resigned (1 page)
1 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 August 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: standbrook house 2/5 old bond street london W1X 3TB (1 page)
1 September 1998Return made up to 26/06/98; no change of members (6 pages)
11 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 August 1996Return made up to 26/06/96; full list of members (6 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
22 November 1995Ad 16/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 1995Incorporation (32 pages)