Company NameGandersol Limited
Company StatusDissolved
Company Number03983923
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameEuropa School Of Gymnastics Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Leonard Thomas Arnold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Trading Estate Fraser Road
Erith
Kent
DA8 1QL
Director NameMrs Yvonne Daphne Arnold
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Trading Estate Fraser Road
Erith
Kent
DA8 1QL
Secretary NameMrs Yvonne Daphne Arnold
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Trading Estate Fraser Road
Erith
Kent
DA8 1QL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressEuropa Trading Estate
Fraser Road
Erith
Kent
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

1 at £1Mr L.t. Arnold
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Registered office address changed from Europa Gymnastics Centre 49-51 Fraser Road Erith Kent DA8 1QL on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Europa Gymnastics Centre 49-51 Fraser Road Erith Kent DA8 1QL on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Europa Gymnastics Centre 49-51 Fraser Road Erith Kent DA8 1QL on 4 December 2012 (1 page)
3 December 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-31
(3 pages)
3 December 2012Company name changed europa school of gymnastics LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
25 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 May 2010Secretary's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (1 page)
18 May 2010Director's details changed for Mr Leonard Thomas Arnold on 2 May 2010 (2 pages)
18 May 2010Secretary's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (1 page)
18 May 2010Director's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 May 2010Director's details changed for Mr Leonard Thomas Arnold on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Leonard Thomas Arnold on 2 May 2010 (2 pages)
7 December 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 2 May 2008 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 2 May 2008 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 2 May 2008 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
27 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
27 January 2009Accounts made up to 31 August 2008 (1 page)
19 May 2008Accounts made up to 31 August 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 October 2007Return made up to 02/05/07; full list of members (7 pages)
23 October 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2007Accounts made up to 31 August 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 July 2006Accounts made up to 31 August 2005 (1 page)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 March 2006Return made up to 02/05/05; full list of members (7 pages)
8 March 2006Return made up to 02/05/05; full list of members (7 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
7 July 2005Accounts made up to 31 August 2004 (2 pages)
1 October 2004Return made up to 02/05/04; full list of members (7 pages)
1 October 2004Return made up to 02/05/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
30 June 2004Accounts made up to 31 August 2003 (1 page)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 July 2003Accounts made up to 31 August 2002 (1 page)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
21 May 2002Return made up to 02/05/02; full list of members (7 pages)
21 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
26 March 2002Accounts made up to 31 August 2001 (5 pages)
28 June 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
28 June 2001Registered office changed on 28/06/01 from: europa house fraser road erith kent DA8 1QL (1 page)
28 June 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
28 June 2001Return made up to 02/05/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: europa house fraser road erith kent DA8 1QL (1 page)
28 June 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
2 May 2000Incorporation (31 pages)
2 May 2000Incorporation (31 pages)