Company NameGIL Limited
Company StatusDissolved
Company Number03589754
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameBlaketon Limited

Directors

Director NameMr Adrian Bryant
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 16 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Pheasants Way
Rickmansworth
Hertfordshire
WD3 2ES
Director NameHarry Ramis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 16 November 1999)
RoleEngineer
Correspondence Address1 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NN
Secretary NamePaola Charles
NationalityItalian
StatusClosed
Appointed07 July 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address55 Matlock Road
Leyton
London
E10 6BU
Director NameAugusto Appezzato
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed24 July 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressVia Brodolini 31
Concorezzo 20049
Milan Italy
Foreign
Director NameDaniela Appezzato
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed24 July 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressVia Brodolini 31
20049
Concorezzo
Milan
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address50 Moxon Street
Barnet
Hertfordshire
EN5 5TS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
16 June 1999Application for striking-off (1 page)
14 August 1998Company name changed blaketon LIMITED\certificate issued on 17/08/98 (2 pages)
7 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
23 July 1998Registered office changed on 23/07/98 from: 788/790 finchley road london NW11 7UR (1 page)
23 July 1998Memorandum and Articles of Association (11 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Incorporation (17 pages)