Company NameGazebo Internet Services Ltd.
Company StatusDissolved
Company Number03187016
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen William Higgon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(same day as company formation)
RoleComputer Software
Country of ResidenceEngland
Correspondence Address48 Theobald Street
Borehamwood
Hertfordshire
WD6 4SH
Director NameGordon Ian Smillie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(same day as company formation)
RoleSales Manager
Correspondence AddressFernie Cottage
Grubwood Lane, Cookham
Maidenhead
Berkshire
SL6 9UD
Director NameMr Quentene Andrew David Finnegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2001(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressGravelshoot
Norman Court
West Tytherley
Hampshire
SP5 1NL
Secretary NameMr Quentene Andrew David Finnegan
NationalityBritish
StatusClosed
Appointed16 December 2001(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressGravelshoot
Norman Court
West Tytherley
Hampshire
SP5 1NL
Director NameMr Richard Thomas Cardwell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleComputer Software
Correspondence Address47 Bairstow Close
Borehamwood
Hertfordshire
WD6 4TB
Secretary NameMr Richard Thomas Cardwell
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleComputer Software
Correspondence Address47 Bairstow Close
Borehamwood
Hertfordshire
WD6 4TB
Director NamePeter Allan O Donnell
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2000(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2000)
RoleManaging Director
Correspondence AddressSycamore House
Warehorne
Ashford
Kent
TN26 2LP
Secretary NameStephen William Higgon
NationalityBritish
StatusResigned
Appointed26 May 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2001)
RoleCompany Director
Correspondence AddressFlat 3
1 Nicholsons Lane
Maidenhead
Berkshire
SL6 1HR
Director NameMr Jeffrey Maynard
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2010Notice of final account prior to dissolution (1 page)
10 May 2010Return of final meeting of creditors (1 page)
14 July 2003Registered office changed on 14/07/03 from: copthall house st ives road maidenhead berkshire SL6 1QS (1 page)
14 July 2003Registered office changed on 14/07/03 from: copthall house st ives road maidenhead berkshire SL6 1QS (1 page)
10 July 2003Appointment of a liquidator (1 page)
10 July 2003Appointment of a liquidator (1 page)
30 April 2003Order of court to wind up (3 pages)
30 April 2003Order of court to wind up (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2002Return made up to 17/04/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Registered office changed on 18/01/02 from: copthall house saint ives road, maidenhead berkshire SL6 1QS (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: copthall house saint ives road, maidenhead berkshire SL6 1QS (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
9 May 2000Return made up to 17/04/00; full list of members (8 pages)
9 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(8 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999£ nc 1000/100000 18/03/99 (1 page)
6 August 1999£ nc 1000/100000 18/03/99 (1 page)
6 August 1999Ad 18/03/99--------- £ si 46912@1 (2 pages)
6 August 1999Ad 18/03/99--------- £ si 46912@1 (2 pages)
26 May 1999Return made up to 17/04/99; full list of members (5 pages)
26 May 1999Return made up to 17/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/07/98
(1 page)
31 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/07/98
(1 page)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
3 June 1998Return made up to 17/04/98; no change of members (4 pages)
3 June 1998Return made up to 17/04/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
5 June 1997Return made up to 17/04/97; full list of members (6 pages)
5 June 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Accounting reference date notified as 31/03 (1 page)
16 July 1996Accounting reference date notified as 31/03 (1 page)
17 April 1996Incorporation (22 pages)
17 April 1996Incorporation (22 pages)