Company NameGaychat Limited
Company StatusDissolved
Company Number03159084
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Ezekiel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1996(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Melvin Hall
Golders Green Road
London
NW11 9QB
Secretary NameMrs Kathryn David
NationalityBritish
StatusClosed
Appointed30 March 1996(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brampton Grove
London
NW4 4AE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address208 Green Lanes
Palmers Green
Enfield
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 4 January 2012 (1 page)
22 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(5 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(5 pages)
25 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (1 page)
5 January 2010Total exemption full accounts made up to 28 February 2009 (1 page)
23 February 2009Return made up to 14/02/09; full list of members (5 pages)
23 February 2009Return made up to 14/02/09; full list of members (5 pages)
16 January 2009Accounts made up to 28 February 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 February 2008Return made up to 14/02/08; full list of members (5 pages)
28 February 2008Return made up to 14/02/08; full list of members (5 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (1 page)
18 December 2007Total exemption full accounts made up to 28 February 2007 (1 page)
5 March 2007Return made up to 14/02/07; full list of members (3 pages)
5 March 2007Return made up to 14/02/07; full list of members (3 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
22 February 2006Return made up to 14/02/06; full list of members (3 pages)
22 February 2006Return made up to 14/02/06; full list of members (3 pages)
20 May 2005Total exemption full accounts made up to 29 February 2004 (1 page)
20 May 2005Total exemption full accounts made up to 29 February 2004 (1 page)
21 March 2005Return made up to 14/02/05; full list of members (3 pages)
21 March 2005Return made up to 14/02/05; full list of members (3 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
4 March 2004Return made up to 14/02/04; full list of members (7 pages)
4 March 2004Return made up to 14/02/04; full list of members (7 pages)
4 March 2003Return made up to 14/02/03; full list of members (7 pages)
4 March 2003Return made up to 14/02/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
10 September 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
28 February 2002Return made up to 14/02/02; full list of members (7 pages)
28 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 March 2001Return made up to 14/02/01; full list of members (7 pages)
21 March 2001Return made up to 14/02/01; full list of members (7 pages)
21 March 2001Registered office changed on 21/03/01 from: 58-60 berners street, london, W1P 4JS (1 page)
21 March 2001Registered office changed on 21/03/01 from: 58-60 berners street, london, W1P 4JS (1 page)
5 April 2000Return made up to 14/02/00; full list of members (8 pages)
5 April 2000Return made up to 14/02/00; full list of members (8 pages)
19 May 1999Full accounts made up to 28 February 1999 (1 page)
19 May 1999Full accounts made up to 28 February 1999 (1 page)
19 March 1999Return made up to 14/02/99; no change of members (4 pages)
19 March 1999Return made up to 14/02/99; no change of members (4 pages)
16 March 1998Return made up to 14/02/98; no change of members (4 pages)
16 March 1998Return made up to 14/02/98; no change of members (4 pages)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
18 November 1997Return made up to 14/02/97; full list of members (6 pages)
18 November 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/11/97
(6 pages)
5 November 1997Ad 30/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Ad 30/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
14 February 1996Incorporation (12 pages)
14 February 1996Incorporation (12 pages)