London
N1 2JH
Director Name | Mr Michael John Lynn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(1 day after company formation) |
Appointment Duration | 18 years, 7 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34a Queen Anne's Gate London SW1H 9AB |
Director Name | Mr Robert James Wadsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(1 day after company formation) |
Appointment Duration | 18 years, 7 months (closed 16 March 2021) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 34a Queen Annes Gate London SW1H 9AB |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | gullwingfund.com |
---|
Registered Address | 34a Queen Anne's Gate London SW1H 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
5k at £1 | Michael John Lynn 33.33% Ordinary |
---|---|
5k at £1 | Michael Max Lurie 33.33% Ordinary |
5k at £1 | Trilogy Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,750 |
Cash | £26 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 January 2006 | Delivered on: 24 January 2006 Persons entitled: Barclays Bank PLC Classification: Supplemental mortgage Secured details: All monies due or to become due from the borrower or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights as at the date of the supplemental mortgage in the mortgaged property, meaning whitehouse industrial estate, runcorn, cheshire WA7 3DU, unit 3, fairoak lane CH244906, units 7 to 10 fairoak court CH464575 together with all of its rights in all buildings, structures, erections, fixtures and fittings. See the mortgage charge document for full details. Outstanding |
---|---|
17 January 2006 | Delivered on: 24 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2020 | Accounts for a dormant company made up to 30 November 2019 (12 pages) |
18 November 2020 | Application to strike the company off the register (3 pages) |
8 October 2020 | Satisfaction of charge 2 in full (4 pages) |
8 October 2020 | Satisfaction of charge 1 in full (4 pages) |
10 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (10 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 November 2017 (10 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
25 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 August 2015 | Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages) |
10 August 2015 | Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages) |
10 August 2015 | Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages) |
10 August 2015 | Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages) |
11 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
25 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Director's details changed for Mr Michael Max Lurie on 1 December 2011 (2 pages) |
18 August 2013 | Director's details changed for Mr Michael Max Lurie on 1 December 2011 (2 pages) |
18 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Director's details changed for Mr Michael Max Lurie on 1 December 2011 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
11 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Mr Michael John Lynn on 1 December 2010 (2 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Mr Michael John Lynn on 1 December 2010 (2 pages) |
27 July 2011 | Director's details changed for Mr Michael John Lynn on 1 December 2010 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
27 August 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
26 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
2 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
2 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 34 queen anne's gate london SW1H 9AB (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 34 queen anne's gate london SW1H 9AB (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
22 October 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
2 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
2 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
24 January 2006 | Particulars of mortgage/charge (6 pages) |
24 January 2006 | Particulars of mortgage/charge (6 pages) |
24 January 2006 | Particulars of mortgage/charge (10 pages) |
24 January 2006 | Particulars of mortgage/charge (10 pages) |
10 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
27 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
27 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
11 March 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
11 March 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
30 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
30 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Ad 06/08/02--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
14 August 2002 | Ad 06/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 August 2002 | Ad 06/08/02--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Ad 06/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
25 July 2002 | Incorporation (27 pages) |
25 July 2002 | Incorporation (27 pages) |