Company NameGas And Air Clothing Limited
Company StatusDissolved
Company Number04253557
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRobert Fowler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address32 Gwydyr Road
Bromley
Kent
BR2 0EX
Director NameMr Stewart Lawman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address27b Heddington Grove
Islington
London
N7 9SY
Secretary NameMr Stewart Lawman
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27b Heddington Grove
Islington
London
N7 9SY
Director NameSiobhan Hurley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleAdmin Temp
Correspondence Address2a Harberton Road
Archway
London
N19 3JR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHillgate House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
29 October 2002Return made up to 17/07/02; full list of members (6 pages)
23 October 2002Director resigned (1 page)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
28 November 2001Ad 17/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
17 July 2001Incorporation (15 pages)