Company NameGinsberg Limited
Company StatusDissolved
Company Number03509564
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAbolaji George Williams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(5 years after company formation)
Appointment Duration3 years, 8 months (closed 14 November 2006)
RoleEngineer
Correspondence AddressAppt 433 235 Earls Court Road
London
SW5 9FE
Secretary NameJueniffer Burnett
NationalityBritish
StatusClosed
Appointed28 February 2003(5 years after company formation)
Appointment Duration3 years, 8 months (closed 14 November 2006)
RoleAdministrator
Correspondence Address47 Claude Road
Leyton
London
E10 6NG
Director NameAshimi Adekunle Abdulrasheed
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 August 2000)
RoleComputer/Telecom Consultant
Correspondence Address46 Saints Drive
London
E7 0RF
Secretary NameEnitan Adewunmi
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 August 2000)
RoleConsultant
Correspondence Address9 Gladstone Avenue
London
E12 6NR
Director NameEnitan Olunabamidele Adewunmi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2003)
RoleComputing
Correspondence Address107-109 Leytonstone Road
Stratford
London
E15 1JA
Secretary NameLavinia Lewis
NationalityBritish
StatusResigned
Appointed26 August 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address35 Saint Albans Avenue
London
E6 6HH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressApt 433
235 Earls Court Road
London
SW5 9FE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
21 April 2005Return made up to 12/02/05; full list of members (6 pages)
26 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 April 2003Registered office changed on 18/04/03 from: 134D kingsland road london E2 8DY (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (1 page)
13 March 2002Return made up to 13/02/02; full list of members (6 pages)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
25 June 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
27 December 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 9 gladstone avenue london E12 6NR (1 page)
4 September 2000New secretary appointed (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: suite 203 72 new bond street london W1Y 9DD (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Return made up to 13/02/99; full list of members (5 pages)
10 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
13 February 1998Incorporation (16 pages)