Company NameGioplan Limited
Company StatusDissolved
Company Number04448172
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Scott Arthur Chamberlin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadway Drive
Horsell
Woking
Surrey
GU21 4TA
Director NameMrs Tracey Anne Chamberlin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadway Drive
Horsell
Woking
Surrey
GU21 4TA
Secretary NameMrs Tracey Anne Chamberlin
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadway Drive
Horsell
Woking
Surrey
GU21 4TA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Lloyd & Co
103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tracey Anne Chamberlin
100.00%
Ordinary

Financials

Year2014
Net Worth£18,741
Cash£21,186
Current Liabilities£2,490

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 June 2010Director's details changed for Scott Arthur Chamberlin on 5 October 2009 (2 pages)
26 June 2010Director's details changed for Scott Arthur Chamberlin on 5 October 2009 (2 pages)
26 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for Tracey Anne Chamberlin on 5 October 2009 (2 pages)
26 June 2010Director's details changed for Tracey Anne Chamberlin on 5 October 2009 (2 pages)
26 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for Scott Arthur Chamberlin on 5 October 2009 (2 pages)
26 June 2010Director's details changed for Tracey Anne Chamberlin on 5 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2008Return made up to 27/05/08; full list of members (7 pages)
25 June 2008Return made up to 27/05/08; full list of members (7 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 June 2007Return made up to 27/05/07; full list of members (7 pages)
20 June 2007Return made up to 27/05/07; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 June 2006Return made up to 27/05/06; full list of members (7 pages)
28 June 2006Return made up to 27/05/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 July 2005Return made up to 27/05/05; full list of members (7 pages)
14 July 2005Return made up to 27/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 June 2004Return made up to 27/05/04; full list of members (7 pages)
25 June 2004Return made up to 27/05/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
27 May 2002Incorporation (31 pages)
27 May 2002Incorporation (31 pages)