Company NameAJ Gale Associates Limited
Company StatusDissolved
Company Number03666163
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameMajormover Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameArthur John Gale
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(1 month after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence AddressVassars London Road
Hitchin
Hertfordshire
SG4 7PH
Secretary NameFrances Mary Gale
NationalityBritish
StatusClosed
Appointed18 December 1998(1 month after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence AddressVassers
London Road, Langley
Hitchin
Hertfordshire
SG4 7PH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (1 page)
1 December 2000Return made up to 12/11/00; full list of members (5 pages)
14 April 2000Return made up to 12/11/99; full list of members (6 pages)
25 February 2000Secretary's particulars changed (1 page)
3 February 1999Ad 18/12/98--------- £ si 50@1=50 £ ic 2/52 (2 pages)
3 February 1999Ad 18/12/98--------- £ si 48@1=48 £ ic 52/100 (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999New director appointed (3 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 83 leonard street london EC2A 4QS (1 page)
6 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
30 December 1998Company name changed majormover LIMITED\certificate issued on 31/12/98 (2 pages)
12 November 1998Incorporation (10 pages)