Company NameG.M.I. Design Limited
Company StatusDissolved
Company Number03516315
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusClosed
Appointed16 November 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Sean William Mumbray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Hill Road
Otford
Sevenoaks
Kent
TN14 5QH
Secretary NameNicola Mumbray
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Hurst Road
Sidcup
Kent
DA15 9AA
Director NameLeslie Albert Pipe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address76 Dynham Road
London
NW6 2NR
Director NameMr Gavin Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose House
Birchwood Road, Cock Clarks
Chelmsford
CM3 6RF
Secretary NameMaureen Martha Allen
NationalityBritish
StatusResigned
Appointed30 March 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressThe Bungalow 11 Anchor Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PJ
Director NameIan Jonathen Hageman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2003)
RoleCo Director
Correspondence Address21 Oxenden Wood Road
Orpington
Kent
BR6 6HR
Director NameDeclan Jordan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 June 2003)
RoleFinancial Director
Correspondence AddressTisrara
17 Eeliscombe Road
London
SE7 7PF
Secretary NameDeclan Jordan
NationalityBritish
StatusResigned
Appointed25 September 2002(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 June 2003)
RoleFinancial Director
Correspondence AddressTisrara
17 Eeliscombe Road
London
SE7 7PF
Director NameHarjeet Singh Sadheura
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2005)
RoleFinance Director
Correspondence Address131 Headstone Lane
Harrow
Middlesex
HA2 6LX
Secretary NameHarjeet Singh Sadheura
NationalityBritish
StatusResigned
Appointed02 June 2003(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2004)
RoleFinance Director
Correspondence Address131 Headstone Lane
Harrow
Middlesex
HA2 6LX
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed22 March 2004(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameSecreg (Nominees) Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressSecurity House
2 Romford Road Stratford
London
E15 4BZ
Secretary NameSecreg (Nominees) Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressSecurity House
2 Romford Road Stratford
London
E15 4BZ

Location

Registered AddressCrowne House
56-58 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
6 October 2007Application for striking-off (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007New director appointed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
30 October 2006Director resigned (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2006Director resigned (1 page)
7 April 2006Return made up to 24/02/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 May 2005Director resigned (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 June 2004Return made up to 24/02/04; full list of members (5 pages)
14 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 May 2004Full accounts made up to 30 June 2003 (14 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed;new director appointed (22 pages)
29 March 2004Registered office changed on 29/03/04 from: 3 & 4 maverton road industrial estate maverton road london E3 2JE (1 page)
29 March 2004New director appointed (10 pages)
21 October 2003Director resigned (1 page)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
27 April 2003Full accounts made up to 30 June 2002 (15 pages)
20 March 2003Registered office changed on 20/03/03 from: 283 green lanes london N13 4XS (1 page)
19 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Director resigned (1 page)
7 May 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Full accounts made up to 30 June 2001 (11 pages)
29 May 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 February 2001Return made up to 24/02/01; full list of members (7 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: security house 2 romford road stratford london E15 4BZ (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
6 April 2000Return made up to 24/02/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Ad 24/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998Incorporation (23 pages)