Company NameGwelo Legals Limited
Company StatusDissolved
Company Number03745412
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date7 January 2003 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrendan Michael Harris
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed27 April 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 07 January 2003)
RoleConsultant
Correspondence Address13 Betty May Gray House
Pier Street
London
E14 3HX
Secretary NameJulie Turner
NationalitySouth African
StatusClosed
Appointed04 April 2002(3 years after company formation)
Appointment Duration9 months, 1 week (closed 07 January 2003)
RoleConsultant
Correspondence AddressFlat 5 95 Comeragh Road
Barons Court
London
W14 9HS
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed01 April 1999(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
Appointed01 April 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressSuite 64
95 Wilton Road
Victoria
London
SW1V 1BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£13,568
Net Worth-£556
Current Liabilities£556

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
2 August 2002Application for striking-off (1 page)
30 May 2002Registered office changed on 30/05/02 from: suite 64 95 wilton road victoria london SW1V 1BZ (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Return made up to 01/04/02; full list of members (6 pages)
30 May 2002New secretary appointed (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
10 May 2001Return made up to 01/04/01; no change of members (6 pages)
9 January 2001Full accounts made up to 30 September 2000 (6 pages)
19 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
17 May 1999Director's particulars changed (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
1 April 1999Incorporation (10 pages)