Company NameGablehill Limited
Company StatusDissolved
Company Number03261317
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicholas Gordon Tubbs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(2 days after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2000)
RoleProperty Consultant
Correspondence Address73 Sterndale Road
London
W14 0HU
Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Secretary NameMr Peter Henry Chalk
NationalityBritish
StatusClosed
Appointed07 May 1997(7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Secretary NameSarah Diana Tubbs
NationalityBritish
StatusResigned
Appointed11 October 1996(2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 May 1997)
RolePublic Relations Consultant
Correspondence Address44 Devonport Road
London
W12 8NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Brechin Place
London
SW7 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
16 September 1999Application for striking-off (1 page)
5 October 1998Return made up to 09/10/98; no change of members (5 pages)
5 February 1998Full accounts made up to 31 October 1997 (4 pages)
14 November 1997Return made up to 09/10/97; full list of members (7 pages)
15 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Ad 07/05/97--------- £ si 997@1=997 £ ic 2/999 (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: swift house 12A upper berkely street london W1H 7PE (1 page)
15 May 1997New director appointed (3 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: 120 east road london N1 6AA (1 page)
9 October 1996Incorporation (15 pages)