Company NameGollyhott Trading Limited
Company StatusDissolved
Company Number03308363
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameGastona Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert John Wylde
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleInvestment Adviser Manager
Correspondence Address37 Trevor Place
London
SW7 1LE
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameAndrew Mark Lauriston Cazalet
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Regency Court 4 Regency Street
London
SW1P 4BZ
Director NameAndrew Mark Lauriston Cazalet
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 13 February 1998)
RoleInvestment Manager
Correspondence Address10 Regency Court 4 Regency Street
London
SW1P 4BZ
Secretary NameThomas Alastair Cameron Munro
NationalityBritish
StatusResigned
Appointed13 February 1998(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2002)
RoleCommodity Trader
Correspondence Address71 Lillian Road
London
SW13 9PS
Director NameMr John Martin Tilney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 2002)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Harpsden Bottom, Harpsden
Henley-On-Thames
Oxfordshire
RG9 4HT
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,371,794
Gross Profit-£772,698
Net Worth£1,096,895
Cash£797,530
Current Liabilities£125,884

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
27 June 2003Auditors resignation (1 page)
13 December 2002Secretary resigned (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Director resigned (1 page)
28 May 2002Full accounts made up to 30 June 2001 (18 pages)
22 April 2002Ad 20/03/02--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages)
11 February 2002Return made up to 28/01/02; full list of members (5 pages)
15 January 2002New director appointed (2 pages)
20 February 2001Return made up to 28/01/01; full list of members (5 pages)
17 November 2000Secretary's particulars changed (1 page)
4 October 2000Full accounts made up to 30 June 2000 (15 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000Return made up to 28/01/00; full list of members (7 pages)
16 April 2000Secretary's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
27 October 1999Full accounts made up to 30 June 1999 (18 pages)
22 January 1999Return made up to 28/01/99; full list of members (5 pages)
18 December 1998Director's particulars changed (1 page)
1 October 1998Full accounts made up to 30 June 1998 (17 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
13 February 1998Return made up to 28/01/98; full list of members (5 pages)
15 January 1998Director's particulars changed (1 page)
12 November 1997Particulars of mortgage/charge (7 pages)
4 August 1997Registered office changed on 04/08/97 from: hill house 1 little new street london EC4A 3TR (1 page)
7 July 1997Ad 26/06/97--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
11 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1997£ nc 1000/250000 17/03/97 (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Ad 30/01/97--------- £ si 998@1=998 £ ic 99002/100000 (2 pages)
21 March 1997Ad 17/03/97--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Director resigned (1 page)
5 February 1997Company name changed gastona LIMITED\certificate issued on 06/02/97 (2 pages)
28 January 1997Incorporation (16 pages)