Company NameG.I.G. Limited
Company StatusDissolved
Company Number03156712
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 3 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGeoffrey Richard Maidment
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleBanking Officer
Correspondence Address11 Spinney Close
Rainham
Essex
RM13 8LR
Secretary NameSarah Jane Maidment
NationalityBritish
StatusClosed
Appointed10 December 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address107a Shacklewell Lane
Hackney
London
E8 2EB
Director NameAlan Attwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleEstate Agent
Correspondence Address10 Greensleeves Drive
Brentwood
Essex
CM14 5WD
Secretary NameGeoffrey Richard Maidment
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleBanking Officer
Correspondence Address63 Pulman Avenue
Broxbourne
Hertfordshire
EN10 7TA
Secretary NameKatie Poulter
NationalityBritish
StatusResigned
Appointed28 February 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address75 Horn Lane
Woodford Green
Essex
IG8 9AD
Secretary NameMichael Stewart
NationalityBritish
StatusResigned
Appointed24 October 1997(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address12 Palace Mews
London
SW6 7TQ
Secretary NameAlaistair Kelvin Roberts Sharp
NationalityBritish
StatusResigned
Appointed12 October 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1999)
RoleCompany Director
Correspondence Address63a Rodney Court 6-8 Maida Vale
London
W9 1TJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address107a Shacklewell Lane
London
E8 2EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
3 March 2003Application for striking-off (1 page)
18 February 2003Return made up to 08/02/03; full list of members (5 pages)
14 March 2002Return made up to 08/02/02; full list of members (5 pages)
6 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
15 February 2001Return made up to 08/02/01; full list of members (5 pages)
11 September 2000Full accounts made up to 29 February 2000 (9 pages)
24 March 2000Return made up to 08/02/00; full list of members (6 pages)
24 March 2000Location of register of members (1 page)
5 February 2000Secretary's particulars changed (1 page)
5 February 2000Director's particulars changed (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (9 pages)
25 May 1999Registered office changed on 25/05/99 from: 1 park place canary wharf london E14 4HJ (1 page)
19 February 1999Secretary's particulars changed (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Return made up to 08/02/99; full list of members (6 pages)
17 February 1999Secretary resigned (1 page)
4 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 March 1998Return made up to 08/02/98; full list of members (6 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
18 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 March 1997Return made up to 08/02/97; full list of members (6 pages)
3 March 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
15 March 1996New secretary appointed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Ad 28/02/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
15 March 1996Accounting reference date notified as 31/03 (1 page)
19 February 1996Secretary resigned (1 page)
8 February 1996Incorporation (16 pages)