Company NameGapyear.com Limited
Company StatusDissolved
Company Number04494869
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Adam Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(9 years after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 Ci Tower
St. Georges Square
New Malden
Surrey
KT3 4TE
Director NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed05 August 2011(9 years after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 Ci Tower
St. Georges Square
New Malden
Surrey
KT3 4TE
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(9 years after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 6 Ci Tower
St. Georges Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Adam Murray
StatusClosed
Appointed05 August 2011(9 years after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2017)
RoleCompany Director
Correspondence AddressLevel 6 Ci Tower
St. Georges Square
New Malden
Surrey
KT3 4TE
Director NameThomas Peter Griffiths
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctober Cottage
School Road, Waldringfield
Woodbridge
Suffolk
IP12 4QR
Director NameMr Peter David Pedrick
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Martinvale Avenue
Mount Ambrose
Redruth
Cornwall
TR15 1QY
Secretary NameMr Peter David Pedrick
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Martinvale Avenue
Mount Ambrose
Redruth
Cornwall
TR15 1QY

Contact

Websitehightop.co.uk
Telephone01473 231232
Telephone regionIpswich

Location

Registered AddressLevel 6 Ci Tower
St. Georges Square
New Malden
Surrey
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

1.1k at £0.1Gapyear Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 109
(7 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 109
(7 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 109
(7 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 109
(7 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 109
(7 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 109
(7 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Register inspection address has been changed (1 page)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
8 August 2011Appointment of Mr Adam Murray as a secretary (1 page)
8 August 2011Appointment of Mr Adam Murray as a director (2 pages)
8 August 2011Termination of appointment of Peter Pedrick as a director (1 page)
8 August 2011Termination of appointment of Thomas Griffiths as a director (1 page)
8 August 2011Termination of appointment of Peter Pedrick as a secretary (1 page)
8 August 2011Registered office address changed from 2 Chalfont Square Old Foundry Road, Ipswich IP4 2AJ on 8 August 2011 (1 page)
8 August 2011Appointment of Mr Graham Francis Turner as a director (2 pages)
8 August 2011Registered office address changed from 2 Chalfont Square Old Foundry Road, Ipswich IP4 2AJ on 8 August 2011 (1 page)
8 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
8 August 2011Appointment of Mr Chris Galanty as a director (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 September 2009Return made up to 25/07/09; full list of members (4 pages)
3 September 2009Director and secretary's change of particulars / peter pedrick / 01/09/2009 (1 page)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 September 2008Director and secretary's change of particulars / peter pedrick / 03/10/2006 (2 pages)
3 September 2008Return made up to 25/07/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 August 2007Return made up to 25/07/07; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 August 2006Return made up to 25/07/06; full list of members (3 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
2 August 2005Return made up to 25/07/05; full list of members (3 pages)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Registered office changed on 29/04/05 from: confederation house 69 westgate street ipswich suffolk IP1 3DZ (1 page)
13 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 August 2004Return made up to 25/07/04; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 August 2003Return made up to 25/07/03; full list of members (7 pages)
25 July 2002Incorporation (11 pages)