Company NameGaultier Limited
Company StatusDissolved
Company Number03268028
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMartin Stephen Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(2 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (closed 16 March 2004)
RoleRecord Producer
Correspondence Address93a King Henrys Road
London
NW3 3QX
Secretary NameElizabeth Margaret Gould
NationalityBritish
StatusClosed
Appointed11 November 1996(2 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address1 First Avenue
London
W3 7JP
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
15 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 October 2002Return made up to 24/10/02; full list of members (6 pages)
31 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 October 2001Return made up to 24/10/01; full list of members (6 pages)
23 October 2000Return made up to 24/10/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
26 October 1999Return made up to 24/10/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 November 1998Return made up to 24/10/98; no change of members (4 pages)
2 September 1998Full accounts made up to 30 April 1998 (11 pages)
13 February 1998Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1998Registered office changed on 28/01/98 from: 25 new street square london EC4A 3LN (1 page)
23 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 January 1998Accounting reference date shortened from 23/04/98 to 30/04/97 (1 page)
15 May 1997Accounting reference date extended from 31/10/97 to 23/04/98 (1 page)
28 February 1997Director's particulars changed (1 page)
10 February 1997New secretary appointed (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: 3RD floor 4 luke street london EC2A 4NT (2 pages)
24 October 1996Incorporation (15 pages)