Company NameTony Gillett Limited
Company StatusDissolved
Company Number03198694
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Anne Gillett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 27 April 2010)
RoleCompany Director
Correspondence Address14 Percival Road
Locks Bottom
Orpington
Kent
BR6 8HL
Secretary NameBenjamin Peter Gillet
NationalityBritish
StatusClosed
Appointed21 March 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 27 April 2010)
RoleCompany Director
Correspondence Address14 Percival Road
Orpington
Kent
BR6 8HL
Director NameAnthony Read Gillett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleProject Manager
Correspondence Address14 Percival Road
Locks Bottom
Orpington
Kent
BR6 8HL
Director NameGeorge Mathieson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleConsulting Civil Engineer
Correspondence Address83 Blackheath Park
London
SE3 0EU
Secretary NameAnthony Read Gillett
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleProject Manager
Correspondence Address14 Percival Road
Locks Bottom
Orpington
Kent
BR6 8HL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor 35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
9 October 2008Appointment Terminated Director george mathieson (1 page)
9 October 2008Appointment terminated director anthony gillett (1 page)
9 October 2008Appointment Terminated Director anthony gillett (1 page)
9 October 2008Appointment Terminated Secretary anthony gillett (1 page)
9 October 2008Return made up to 14/05/08; full list of members (3 pages)
9 October 2008Appointment terminated director george mathieson (1 page)
9 October 2008Return made up to 14/05/08; full list of members (3 pages)
9 October 2008Appointment terminated secretary anthony gillett (1 page)
3 October 2008Director appointed elizabeth anne gillett (1 page)
3 October 2008Director appointed elizabeth anne gillett (1 page)
25 September 2008Secretary appointed benjamin peter gillet (1 page)
25 September 2008Secretary appointed benjamin peter gillet (1 page)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 June 2007Return made up to 14/05/07; full list of members (2 pages)
4 June 2007Return made up to 14/05/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 June 2005Return made up to 14/05/05; full list of members (3 pages)
8 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 June 2004Return made up to 14/05/04; full list of members (7 pages)
10 June 2004Return made up to 14/05/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 June 2003Return made up to 14/05/03; full list of members (7 pages)
23 June 2003Return made up to 14/05/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 May 2002Return made up to 14/05/02; full list of members (7 pages)
29 May 2002Return made up to 14/05/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 October 2001Registered office changed on 08/10/01 from: 24 bedford row london WC1R 4HA (1 page)
8 October 2001Registered office changed on 08/10/01 from: 24 bedford row london WC1R 4HA (1 page)
9 July 2001Return made up to 14/05/01; full list of members (5 pages)
9 July 2001Return made up to 14/05/01; full list of members (5 pages)
14 May 2001Full accounts made up to 30 April 2000 (10 pages)
14 May 2001Full accounts made up to 30 April 2000 (10 pages)
19 June 2000Return made up to 14/05/00; full list of members (5 pages)
19 June 2000Return made up to 14/05/00; full list of members (5 pages)
1 March 2000Full accounts made up to 30 April 1999 (9 pages)
1 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 July 1999Return made up to 14/05/99; full list of members (6 pages)
4 July 1999Return made up to 14/05/99; full list of members (6 pages)
19 February 1999Full accounts made up to 30 April 1998 (9 pages)
19 February 1999Full accounts made up to 30 April 1998 (9 pages)
30 May 1998Return made up to 14/05/98; no change of members (4 pages)
30 May 1998Return made up to 14/05/98; no change of members (4 pages)
17 March 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
17 March 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
17 March 1998Full accounts made up to 30 April 1997 (8 pages)
17 March 1998Full accounts made up to 30 April 1997 (8 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
10 June 1996New secretary appointed;new director appointed (2 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)