Company NameGiant Leap Ahead Limited
Company StatusDissolved
Company Number03977425
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameHillgate (144) Limited

Business Activity

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

Directors

Director NameJonathan Huw Bishop
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 month after company formation)
Appointment Duration9 years, 6 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 98 Maida Vale
London
W9 1PS
Director NameMary Elizabeth Hobson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 month after company formation)
Appointment Duration9 years, 6 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressC/O Flat 1 98 Maida Vale
London
W9 1PS
Director NameMr David Christopher Wake-Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(8 months after company formation)
Appointment Duration8 years, 11 months (closed 01 December 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address82 Royal Hill
London
SE10 8RT
Director NameVladimir Kozlov
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(9 months after company formation)
Appointment Duration8 years, 10 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressC/O Idm Limited
The Zelenograd Technopark, Miet Zelenograd
Moscow
Russian Federation
Secretary NameScocast Company Services Limited (Corporation)
StatusClosed
Appointed06 May 2003(3 years after company formation)
Appointment Duration6 years, 7 months (closed 01 December 2009)
Correspondence Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,491
Cash£43
Current Liabilities£15,267

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
25 June 2008Return made up to 20/04/08; full list of members (9 pages)
25 June 2008Director's change of particulars / mary hobson / 19/04/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
30 April 2007Return made up to 20/04/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
31 August 2006Return made up to 20/04/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
28 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
30 April 2004Return made up to 20/04/04; full list of members (13 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
23 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page)
28 April 2003Secretary resigned (1 page)
23 July 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
26 April 2002Return made up to 20/04/02; full list of members (12 pages)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
1 May 2001Return made up to 20/04/01; full list of members (10 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
26 February 2001S-div 14/02/01 (1 page)
26 February 2001Ad 20/02/01--------- £ si [email protected]=20 £ ic 980/1000 (2 pages)
26 February 2001Nc inc already adjusted 14/02/01 (1 page)
26 February 2001Ad 15/02/01--------- £ si [email protected]=979 £ ic 1/980 (3 pages)
26 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
25 May 2000Company name changed hillgate (144) LIMITED\certificate issued on 26/05/00 (2 pages)