Company NameGill Wing Limited
Company StatusDissolved
Company Number03297538
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameCool Breeze UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Sefton Elsdale
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(14 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Benjamin Sefton Elsdale
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleBicycle Designer
Country of ResidenceEngland
Correspondence Address194 Upper Street
Islington
London
N1 1RQ
Secretary NameBarbara Henson
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr James Francis Elsdale
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2005)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address194 Upper Street
London
N1 1RQ
Director NameWilliam Elsdale
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address77 Kingswood Road
London
SW2 4JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 73832277
Telephone regionLondon

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tim Elsdale
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (1 page)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Termination of appointment of Barbara Henson as a secretary (1 page)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Termination of appointment of Barbara Henson as a secretary (1 page)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
4 January 2013Secretary's details changed for Barbara Henson on 30 December 2012 (1 page)
4 January 2013Secretary's details changed for Barbara Henson on 30 December 2012 (1 page)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Company name changed cool breeze uk LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Company name changed cool breeze uk LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Termination of appointment of William Elsdale as a director (1 page)
16 September 2011Appointment of Mr Tim Elsdale as a director (2 pages)
16 September 2011Termination of appointment of William Elsdale as a director (1 page)
16 September 2011Appointment of Mr Tim Elsdale as a director (2 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for William Elsdale on 30 December 2009 (2 pages)
13 January 2010Director's details changed for William Elsdale on 30 December 2009 (2 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 30/12/08; full list of members (3 pages)
15 January 2009Return made up to 30/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 30/12/07; full list of members (2 pages)
1 February 2008Return made up to 30/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 February 2007Return made up to 30/12/06; full list of members (2 pages)
20 February 2007Return made up to 30/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 30/12/05; full list of members (2 pages)
26 January 2006Return made up to 30/12/05; full list of members (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 February 2005Return made up to 30/12/04; full list of members (6 pages)
21 February 2005Return made up to 30/12/04; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 30/12/03; full list of members (6 pages)
16 January 2004Return made up to 30/12/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 30/12/02; full list of members (6 pages)
15 January 2003Return made up to 30/12/02; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Return made up to 30/12/01; full list of members (6 pages)
30 October 2002Return made up to 30/12/01; full list of members (6 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 February 2001Return made up to 30/12/00; full list of members (6 pages)
9 February 2001Return made up to 30/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 February 2000Return made up to 30/12/99; full list of members (6 pages)
3 February 2000Return made up to 30/12/99; full list of members (6 pages)
31 January 2000Full accounts made up to 31 December 1998 (8 pages)
31 January 2000Full accounts made up to 31 December 1998 (8 pages)
21 February 1999Return made up to 30/12/98; no change of members (4 pages)
21 February 1999Return made up to 30/12/98; no change of members (4 pages)
31 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Return made up to 30/12/97; full list of members (6 pages)
27 January 1998Return made up to 30/12/97; full list of members (6 pages)
3 February 1997Director resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
30 December 1996Incorporation (17 pages)
30 December 1996Incorporation (17 pages)