Company NameGainsborough & Brett Limited
Company StatusDissolved
Company Number04179400
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 02 February 2010)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address14 Dimitriou Karaoli
Ormidhia
Larnaca
7530
Cyprus
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 02 February 2010)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 2003)
RoleCo Secretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2002)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
11 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
28 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
4 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
4 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
20 March 2008Secretary's Change of Particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 / HouseName/Number was: , now: 3RD; Street was: amicorp house, now: floor, 5 lloyds avenue; Area was: 81 fenchurch street, now: ; Post Code was: EC3M 4BT, now: EC3N 3AE (1 page)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 (1 page)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
21 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2007Return made up to 14/03/07; full list of members (6 pages)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
7 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
7 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
10 November 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
10 November 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
4 April 2006Return made up to 14/03/06; full list of members (6 pages)
4 April 2006Return made up to 14/03/06; full list of members (6 pages)
7 November 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
7 November 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
22 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 April 2005Return made up to 14/03/05; full list of members (6 pages)
21 April 2005Return made up to 14/03/05; full list of members (6 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
31 March 2004Return made up to 14/03/04; full list of members (6 pages)
31 March 2004Return made up to 14/03/04; full list of members (6 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
5 August 2003Accounts made up to 31 December 2002 (1 page)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 April 2003Return made up to 14/03/03; full list of members (6 pages)
17 April 2003Return made up to 14/03/03; full list of members (6 pages)
2 December 2002Accounts made up to 31 December 2001 (1 page)
2 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
1 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
1 October 2001Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2001Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: queens house 55-56 lincolnc inn fields london WC2A 3LJ (1 page)
27 September 2001Registered office changed on 27/09/01 from: queens house 55-56 lincolnc inn fields london WC2A 3LJ (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (3 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (6 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (6 pages)
14 March 2001Incorporation (11 pages)