Company NameGasoline Limited
Company StatusDissolved
Company Number04027681
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 10 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameFrances Holliday
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 week, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 31 July 2000)
RoleLawyer
Correspondence Address9 Highbury Hill
London
N5 1SU
Director NameMr Martin Anthony Whelton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 week, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 31 July 2000)
RoleSolicitor
Correspondence AddressPitt's Walk Bowling Green Close
London
SW15 3TE
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Barrowgate Road
London
W4 4QS
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed31 July 2000(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameJeremy James Garner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCreative Director
Correspondence AddressMews Cottage
37 The Close
Great Dunmow
Essex
CM6 1EW
Director NameMr Rupert Cortlandt Spencer Howell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2002)
RoleAdvertising Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House
Alfold Road
Dunsfold
Surrey
GU8 4NP
Director NameShaun Alexander Varga
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressThe Old Coach House
45b Worcester Road
Sutton
Surrey
SM2 6PY
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitechime.plc.uk

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

9.9k at £0.01Chime Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 99
(4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 99
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 99
(4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 99
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 August 2008Return made up to 05/07/08; full list of members (3 pages)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
21 March 2007Company name changed amd online LIMITED\certificate issued on 21/03/07 (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 September 2006Director's particulars changed (1 page)
27 July 2006Return made up to 05/07/06; full list of members (5 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 August 2005Return made up to 05/07/05; full list of members (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
22 July 2004Return made up to 05/07/04; full list of members (5 pages)
19 December 2003Company name changed rare digital LIMITED\certificate issued on 19/12/03 (2 pages)
16 December 2003Full accounts made up to 31 December 2002 (14 pages)
2 October 2003Company name changed cyberflair LIMITED\certificate issued on 02/10/03 (2 pages)
22 July 2003Return made up to 05/07/03; full list of members (5 pages)
14 April 2003Company name changed bloodpartnership LIMITED\certificate issued on 13/04/03 (2 pages)
24 February 2003New director appointed (4 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
30 December 2002Director resigned (1 page)
3 September 2002Director's particulars changed (1 page)
26 July 2002Return made up to 05/07/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 January 2002S-div 12/12/01 (1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 August 2001Return made up to 05/07/01; full list of members (7 pages)
23 May 2001Director's particulars changed (1 page)
4 April 2001Registered office changed on 04/04/01 from: 14 curzon street london W1Y 7FH (1 page)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Ad 25/09/00--------- £ si 97@1=97 £ ic 1/98 (2 pages)
9 October 2000New director appointed (2 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
11 September 2000New secretary appointed (3 pages)
9 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 August 2000Nc inc already adjusted 19/07/00 (1 page)
3 August 2000Location of register of members (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
3 August 2000Registered office changed on 03/08/00 from: 35 basinghall street london EC2V 5DA (1 page)
25 July 2000Company name changed trushelfco (no.2689) LIMITED\certificate issued on 26/07/00 (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
5 July 2000Incorporation (19 pages)