Company NameGyrovale Limited
Company StatusDissolved
Company Number03969104
CategoryPrivate Limited Company
Incorporation Date10 April 2000(23 years, 11 months ago)
Dissolution Date27 May 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 27 May 2003)
RoleChairman-Chief Executive Offic
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 27 May 2003)
RolePresident-Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 27 May 2003)
RoleChief Financial Officer
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 27 May 2003)
RoleSolicitor
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Director NamePaul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2001)
RoleTheatre Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Hill Heath
Jarn Way Old Boarshill
Oxford
Oxfordshire
OX1 5JF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed26 May 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 26 May 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 26 May 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2000 (8 pages)
17 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 100 new bridge street london EC4V 6JA (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Nc inc already adjusted 26/05/00 (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
5 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
1 June 2000Registered office changed on 01/06/00 from: 83 leonard street london EC2A 4QS (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (30 pages)
1 June 2000Secretary resigned (1 page)
10 April 2000Incorporation (9 pages)