Company NameDonnelly And Gaudiano Partnership Limited
Company StatusDissolved
Company Number04137966
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 4 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Donnelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 28 November 2006)
RoleManager
Correspondence AddressGlebe House
Alderton
Towcester
Northamptonshire
NN12 7LN
Director NameCarlo Gaudiano
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 28 November 2006)
RoleManager
Correspondence Address21 Willow Lane
Connect House
Mitcham
Surrey
CR4 4NA
Secretary NameCarlo Gaudiano
NationalityBritish
StatusClosed
Appointed01 January 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address21 Willow Lane
Connect House
Mitcham
Surrey
CR4 4NA
Secretary NameKara Leigh Matheson
NationalityNew Zealander
StatusResigned
Appointed02 February 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address69 Hermitage Road
Harringay
London
N4 1LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Charlotte Road
Hackney
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
9 June 2005Accounts for a small company made up to 31 January 2004 (5 pages)
30 March 2005Return made up to 09/01/05; full list of members (7 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Return made up to 09/01/04; full list of members (7 pages)
1 February 2004Accounts for a small company made up to 31 January 2003 (5 pages)
13 July 2003Return made up to 09/01/03; full list of members (7 pages)
28 June 2003Secretary resigned (1 page)
25 January 2003Accounts for a small company made up to 31 January 2002 (5 pages)
29 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Particulars of mortgage/charge (7 pages)
17 October 2001Particulars of mortgage/charge (7 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
19 July 2001Secretary's particulars changed (1 page)
10 July 2001Ad 02/02/01--------- £ si 100@1=100 £ ic 101/201 (2 pages)
16 May 2001Ad 02/02/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 218 downs barn boulevard downs barn milton keynes buckinghamshire MK14 7QH (1 page)
1 May 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)