Company NameGearson Associated Limited
Company StatusDissolved
Company Number03905543
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 04 September 2012)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameLeverton Directors Limited (Corporation)
StatusClosed
Appointed12 January 2000(same day as company formation)
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP
Secretary NameThornton Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 January 2000(same day as company formation)
Correspondence AddressTurnberry House 1404 -1410 High Road
Whetstone
London
N20 9BH
Director NameKatarina Svecova
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleOffice Assistant
Correspondence Address102 Telegraph Place
London
E14 9XD

Location

Registered Address5-6 The Shrubberies
George Lane
London South Woodford
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£54,525
Cash£1,474
Current Liabilities£10,575

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(5 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(5 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Thornton Secretarial Services Limited on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Leverton Directors Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Thornton Secretarial Services Limited on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Leverton Directors Limited on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Leverton Directors Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Thornton Secretarial Services Limited on 9 February 2010 (2 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 12/01/09; full list of members (3 pages)
12 February 2009Return made up to 12/01/09; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
2 October 2008Director appointed douglas james morley hulme (3 pages)
2 October 2008Director appointed douglas james morley hulme (3 pages)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 12/01/07; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 12/01/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
7 March 2006Return made up to 12/01/06; full list of members (2 pages)
7 March 2006Return made up to 12/01/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
23 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
21 January 2005Return made up to 12/01/05; full list of members (6 pages)
21 January 2005Return made up to 12/01/05; full list of members (6 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 March 2004Return made up to 12/01/04; full list of members (6 pages)
6 March 2004Return made up to 12/01/04; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 31 December 2002 (4 pages)
30 January 2004Accounts for a small company made up to 31 December 2002 (4 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
18 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Return made up to 12/01/03; full list of members (6 pages)
8 February 2003Return made up to 12/01/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
12 November 2002Registered office changed on 12/11/02 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page)
12 November 2002Registered office changed on 12/11/02 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
3 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
3 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 February 2001Return made up to 12/01/01; full list of members (6 pages)
15 February 2001Return made up to 12/01/01; full list of members (6 pages)
24 August 2000Registered office changed on 24/08/00 from: 5/6 the shrubberies george lane london E18 1BG (1 page)
24 August 2000Registered office changed on 24/08/00 from: 5/6 the shrubberies george lane london E18 1BG (1 page)
8 May 2000Secretary's particulars changed (1 page)
8 May 2000Secretary's particulars changed (1 page)
6 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
12 January 2000Incorporation (20 pages)
12 January 2000Incorporation (20 pages)