Company NameGizmo Legals Limited
Company StatusDissolved
Company Number03645728
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date10 October 2000 (23 years, 5 months ago)

Directors

Director NameAndrew McPherson
Date of BirthApril 1972 (Born 52 years ago)
NationalityN Z
StatusClosed
Appointed19 October 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 10 October 2000)
RoleConsultant
Correspondence Address96 Hillfield Road
West Hampstead
London
NW6 1QA
Director NameMichelle Anne McPherson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNewzealander
StatusClosed
Appointed19 October 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 10 October 2000)
RoleConsultant
Correspondence Address96 Hillfield Road
London
NW6 1QA
Secretary NameMichelle Anne McPherson
NationalityNewzealander
StatusClosed
Appointed08 November 1999(1 year, 1 month after company formation)
Appointment Duration11 months (closed 10 October 2000)
RoleBanker
Correspondence Address96 Hillfield Road
London
NW6 1QA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address96 Hillfield Road
London
NW6 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000Application for striking-off (1 page)
12 November 1999Registered office changed on 12/11/99 from: ist contact regent street london SW1Y 4ZT (1 page)
12 November 1999Secretary resigned (1 page)
11 November 1999Full accounts made up to 31 October 1999 (6 pages)
14 October 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
(6 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Ad 19/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
7 October 1998Incorporation (10 pages)