Company NameGARY Bembridge Limited
Company StatusDissolved
Company Number04418634
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary David Bembridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleManaging Director
Correspondence Address14 Verona Court
Chiswick
London
W4 2JD
Secretary NameMark John Sanford
NationalityBritish
StatusClosed
Appointed01 January 2003(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address14 Verona Court
London
W4 2JD
Secretary NameGordon Mundie
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Ealing Court Mansions
Saint Marys Road Ealing
London
W5 5EY

Location

Registered Address187a Field End Road
Eastcote
Pinner
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,968
Cash£11,031
Current Liabilities£14,758

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2005Return made up to 17/04/05; full list of members (2 pages)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Application for striking-off (1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Director's particulars changed (1 page)
16 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 May 2003Return made up to 17/04/03; full list of members (6 pages)
28 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2003Ad 01/01/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
13 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)