Company NameThe Gargoyle Club Limited
Company StatusDissolved
Company Number03260529
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)
Previous NameTelfilm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 27 May 2003)
RoleCorporate Financier
Correspondence Address7 Earls Terrace
Kensington
London
W8 6LP
Secretary NameMr Arvind Makadia
NationalityBritish
StatusClosed
Appointed22 October 2002(6 years after company formation)
Appointment Duration7 months, 1 week (closed 27 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westfield Drive
Harrow
Middlesex
HA3 9EG
Director NameMarc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 1997)
RoleCorporate Financier
Correspondence Address21 Lonsdale Road
London
W11 2BY
Secretary NameMarc Nicholas Jonas
NationalityBritish
StatusResigned
Appointed29 October 1996(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 1997)
RoleCorporate Financier
Correspondence Address21 Lonsdale Road
London
W11 2BY
Secretary NameGiles Dominic Trevelyan Cooper
NationalityBritish
StatusResigned
Appointed10 January 1997(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilton Foliat
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Secretary NameMr Marc Nicholas Jonas
NationalityBritish
StatusResigned
Appointed03 March 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Oxford Gardens
London
W10 5UN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor Watson House
54 Baker Street
London
W1U 1FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
8 November 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 6TH floor 54 baker street london W1U 7DA (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 November 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
26 May 1999Registered office changed on 26/05/99 from: stone farm borough lane great finborough stowmarket suffolk IP14 3AS (1 page)
19 October 1998Return made up to 08/10/98; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 March 1998Ad 13/03/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
20 March 1998£ nc 1000/31000 09/03/98 (1 page)
12 October 1997Return made up to 08/10/97; full list of members (6 pages)
18 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: unit 6 mckay trading estate kensal road london W10 5BN (1 page)
18 February 1997Company name changed telfilm LIMITED\certificate issued on 19/02/97 (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996New director appointed (2 pages)
2 November 1996Registered office changed on 02/11/96 from: 120 east road london N1 6AA (1 page)
8 October 1996Incorporation (15 pages)