Company NameGascoignes Residential Limited
Company StatusDissolved
Company Number04352306
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ian Leighton Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleExecutive Business Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameRobert Gascoigne Pees
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameRobert Gascoigne Pees
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gascoignes Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page)
4 September 2014Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page)
6 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Mr Ian Leighton Davies on 19 December 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page)
3 February 2010Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page)
3 February 2010Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Return made up to 14/01/07; full list of members (2 pages)
12 February 2007Location of debenture register (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 February 2006Return made up to 14/01/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 March 2005Return made up to 14/01/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 January 2004Return made up to 14/01/04; full list of members (7 pages)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003Nc inc already adjusted 06/11/03 (2 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 November 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 February 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(8 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
14 January 2002Incorporation (12 pages)