Company NameGilmac Estates Limited
Company StatusDissolved
Company Number03917145
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMartin Christopher Cleary
NationalityBritish
StatusClosed
Appointed09 April 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleTravel Manager
Country of ResidenceEngland
Correspondence Address100 Old Farm Avenue
Sidcup
Kent
DA15 8AH
Director NamePeter Adrian Black
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address83 Lofting Road
Islington
London
N1 1JF
Director NameMr Kevin Gilger
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devonshire Crescent
Mill Hill
London
NW7 1DN
Director NameMr Derek Reginald Lodge
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherley 42 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameJames Joseph McMorrow
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address17 Short Gate
Woodside Park, Finchley
London
N12 7JP
Secretary NameMr Derek Reginald Lodge
NationalityEnglish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherley 42 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Secretary NameMr Kevin Gilger
NationalityIrish
StatusResigned
Appointed15 November 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devonshire Crescent
Mill Hill
London
NW7 1DN
Secretary NameJacqueline Anne Douglas
NationalityBritish
StatusResigned
Appointed25 January 2007(6 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lofting Road
Islington
London
N1 1JF
Director NameJacqueline Anne Douglas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 09 February 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address83 Lofting Road
Islington
London
N1 1JF
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressApex House Grand Arcade
North Finchley
London
N12 0EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£118,377
Net Worth£679,446
Current Liabilities£66,030

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
22 February 2010Receiver's abstract of receipts and payments to 15 February 2010 (2 pages)
22 February 2010Receiver's abstract of receipts and payments to 15 February 2010 (2 pages)
18 February 2010Notice of ceasing to act as receiver or manager (1 page)
18 February 2010Notice of ceasing to act as receiver or manager (1 page)
16 March 2009Notice of appointment of receiver or manager (1 page)
16 March 2009Notice of appointment of receiver or manager (1 page)
4 March 2009Appointment terminated director jacqueline douglas (1 page)
4 March 2009Appointment Terminated Director jacqueline douglas (1 page)
24 December 2008Full accounts made up to 31 October 2006 (15 pages)
24 December 2008Full accounts made up to 31 October 2006 (15 pages)
3 December 2008Registered office changed on 03/12/2008 from building 4 saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
3 December 2008Registered office changed on 03/12/2008 from building 4 saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
17 November 2008Appointment terminated secretary jacqueline douglas (1 page)
17 November 2008Secretary appointed martin cleary (1 page)
17 November 2008Appointment Terminated Secretary jacqueline douglas (1 page)
17 November 2008Appointment terminated director peter black (1 page)
17 November 2008Director appointed jacqueline anne douglas (2 pages)
17 November 2008Appointment Terminated Director peter black (1 page)
17 November 2008Director appointed jacqueline anne douglas (2 pages)
17 November 2008Secretary appointed martin cleary (1 page)
10 April 2008Return made up to 01/02/08; full list of members (4 pages)
10 April 2008Return made up to 01/02/08; full list of members (4 pages)
12 April 2007Particulars of mortgage/charge (7 pages)
12 April 2007Particulars of mortgage/charge (7 pages)
30 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007Return made up to 01/02/07; full list of members (8 pages)
30 March 2007New secretary appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned;director resigned (1 page)
12 May 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
12 May 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
12 May 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
12 May 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 February 2006Return made up to 01/02/06; full list of members (9 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
4 March 2005Return made up to 01/02/05; full list of members (9 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
4 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
2 March 2004Full accounts made up to 30 April 2003 (14 pages)
2 March 2004Full accounts made up to 30 April 2003 (14 pages)
13 February 2004Return made up to 01/02/04; full list of members (9 pages)
13 February 2004Return made up to 01/02/04; full list of members (9 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Full accounts made up to 30 April 2002 (14 pages)
20 March 2003Full accounts made up to 30 April 2002 (14 pages)
14 February 2003Return made up to 01/02/03; full list of members (9 pages)
14 February 2003Return made up to 01/02/03; full list of members (9 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Return made up to 01/02/02; full list of members (8 pages)
13 February 2002Return made up to 01/02/02; full list of members (8 pages)
7 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
7 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
16 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Return made up to 01/02/01; full list of members (7 pages)
21 January 2001Director's particulars changed (1 page)
21 January 2001Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
31 July 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
31 July 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
2 March 2000Particulars of mortgage/charge (7 pages)
2 March 2000Particulars of mortgage/charge (7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Ad 01/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2000Ad 01/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
1 February 2000Incorporation (15 pages)
1 February 2000Incorporation (15 pages)