Company NameGillian Anne Designs Limited
Company StatusDissolved
Company Number03161653
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGillian Ann Horwood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(same day as company formation)
RoleInterior Designer
Correspondence Address25 Church Hill
Epping
Essex
CM16 4RA
Secretary NameElla Weaver
NationalityBritish
StatusClosed
Appointed13 August 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address57 Chandos Avenue
Southgate
London
N14 7ES
Director NameMr Raymond Ronald Horwood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Retreat Way
Chigwell Row
Essex
IG7 6EL
Secretary NameMr Raymond Ronald Horwood
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Retreat Way
Chigwell Row
Essex
IG7 6EL
Director NameElla Weaver
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2001)
RoleHousewife
Correspondence Address57 Chandos Avenue
Southgate
London
N14 7ES
Secretary NameGillian Ann Horwood
NationalityBritish
StatusResigned
Appointed22 October 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2003)
RoleInterior Designer
Correspondence Address25 Church Hill
Epping
Essex
CM16 4RA
Director NameCarole McPherson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2003)
RoleCompany Director
Correspondence Address36 The Lindens
Loughton
Essex
IG10 3HS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address742 High Road
Leytonstone
London
E11 3AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
25 August 2006Application for striking-off (1 page)
10 April 2006Registered office changed on 10/04/06 from: sterling house langston road loughton essex IG10 3FA (1 page)
4 October 2005Return made up to 20/02/05; full list of members (6 pages)
17 August 2005Withdrawal of application for striking off (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
25 June 2005Registered office changed on 25/06/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
25 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 June 2005Application for striking-off (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (8 pages)
9 February 2004Secretary resigned (2 pages)
9 February 2004Director resigned (2 pages)
9 February 2004New secretary appointed (2 pages)
14 January 2004Return made up to 20/02/03; full list of members (8 pages)
11 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 March 2002Return made up to 20/02/02; full list of members (6 pages)
9 July 2001Return made up to 20/02/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 May 2001New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 February 2000Return made up to 20/02/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 March 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1998Registered office changed on 07/08/98 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
25 July 1998Registered office changed on 25/07/98 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
13 May 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Registered office changed on 22/01/98 from: 29/30 fitzroy square london W1P 6LQ (1 page)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 30 September 1996 (6 pages)
4 June 1997Return made up to 20/02/97; full list of members (7 pages)
24 June 1996Accounting reference date notified as 30/09 (1 page)
24 June 1996Ad 20/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1996Secretary resigned (2 pages)
26 February 1996New secretary appointed;new director appointed (1 page)
26 February 1996New director appointed (1 page)
26 February 1996Director resigned (2 pages)
20 February 1996Incorporation (11 pages)