Company NameGonube Specialists Limited
Company StatusDissolved
Company Number03432192
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNicola Catherine Gunnclark
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1997(3 days after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2001)
RoleTeacher
Correspondence Address15 Mariner Gardens
Richmond
Surrey
TW10 7UU
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed10 September 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameGrahame Frost Duke Jackson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1997(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 1999)
RoleConstruction Manager/Site Agen
Correspondence Address44c Wickham Road
Brockley
London
SE4 1NZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address15 Mariner Gardens
Ham
Richmond
Surrey
TW10 7UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
2 May 2000Full accounts made up to 31 December 1999 (6 pages)
16 September 1999Return made up to 10/09/99; full list of members (6 pages)
15 September 1999Director's particulars changed (1 page)
7 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
3 September 1999Director resigned (1 page)
15 October 1998Full accounts made up to 30 September 1998 (6 pages)
15 October 1998Return made up to 10/09/98; full list of members (6 pages)
5 August 1998Registered office changed on 05/08/98 from: 10 streatham vale streatham london SW16 5TE (1 page)
6 November 1997Registered office changed on 06/11/97 from: 44C wickham road brockley london SE4 1NZ (1 page)
19 September 1997Registered office changed on 19/09/97 from: unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
10 September 1997Incorporation (10 pages)