Company NameGazelock Limited
Company StatusDissolved
Company Number03290135
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRomie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(1 year after company formation)
Appointment Duration23 years, 4 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ingram Avenue
London
NW11 6TG
Director NameMr Chaim Menachem Frommer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1998(1 year, 5 months after company formation)
Appointment Duration22 years, 11 months (closed 11 May 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusClosed
Appointed10 June 1998(1 year, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 11 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road London
NW11 0PU
Director NameMr Isiah Traube
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(14 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 11 May 2021)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Moresby Road
London
E5 9LF
Director NameMr Asher Isiah Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 11 May 2021)
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMrs Malka Gitel Grosskopf
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(19 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2021)
RoleSecretary
Country of ResidenceIsrael
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(6 days after company formation)
Appointment Duration19 years (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Secretary NameMr Abraham Eliezer Perelman
NationalityBritish
StatusResigned
Appointed16 December 1996(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1998)
RoleCo
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameMyer Grosskopf
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address31 Rechov Petach Tikva
Jerusalem
94474
Director NameArya Leon Traube
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1998(1 year, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 February 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1627 45th Street
New York
11204
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Burlington House
1075 Finchley Road London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

999 at £1Gayway Properties LTD
99.90%
Ordinary
1 at £1Myer Grosskopf & Gayway Properties LTD
0.10%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 December 1996Delivered on: 31 December 1996
Persons entitled: Woolwich Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge or any offer of advance or on account whatsoever.
Particulars: Great mills unit groveley lane cofton hackett bromsgrove and assigns goodwill of the business and benefit of licences. By way of fixed charge all the rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 December 1996Delivered on: 31 December 1996
Persons entitled: Woolwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being by way of floating charge.
Outstanding

Filing History

12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
7 February 2017Director's details changed for Mr Isiah Traube on 5 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 April 2016Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016 (3 pages)
17 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(9 pages)
23 March 2015Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages)
23 March 2015Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(9 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(9 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
13 April 2011Appointment of Mr Isiah Traube as a director (3 pages)
13 April 2011Termination of appointment of Arya Traube as a director (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 December 2010Termination of appointment of Osias Tager as a director (1 page)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 10/12/08; full list of members (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
21 January 2008Director's particulars changed (1 page)
13 December 2007Return made up to 10/12/07; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 10/12/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Return made up to 10/12/05; full list of members (8 pages)
1 July 2005New director appointed (2 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 10/12/03; full list of members (7 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 January 2003Return made up to 10/12/02; full list of members (7 pages)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
10 December 2002Location of register of members (1 page)
14 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 2000Return made up to 10/12/00; full list of members (7 pages)
11 December 2000Location of register of members (1 page)
25 September 2000Registered office changed on 25/09/00 from: 81 roman way london N7 8UP (1 page)
18 February 2000Return made up to 10/12/99; no change of members (12 pages)
14 February 2000Location of register of members (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 July 1999New director appointed (2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1999New secretary appointed (2 pages)
1 July 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1998Director's particulars changed (1 page)
16 January 1998New director appointed (3 pages)
16 January 1998Ad 07/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 January 1998Return made up to 10/12/97; full list of members (7 pages)
16 January 1998New director appointed (3 pages)
5 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (5 pages)
18 December 1996Registered office changed on 18/12/96 from: 120 east road london N1 6AA (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1996Incorporation (15 pages)