Company NameGainsford Investments Ltd
Company StatusDissolved
Company Number04546025
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Fotiou
Date of BirthMay 1973 (Born 50 years ago)
NationalityCypriot
StatusClosed
Appointed19 June 2015(12 years, 8 months after company formation)
Appointment Duration1 year (closed 05 July 2016)
RoleCorporate Banking Manager
Country of ResidenceCyprus
Correspondence Address4 Afencrikas
Office 2
Larnaca
6018
Cyprus
Secretary NameHomegrove Services Limited (Corporation)
StatusClosed
Appointed31 October 2002(1 month after company formation)
Appointment Duration13 years, 8 months (closed 05 July 2016)
Correspondence AddressPremier House 45 Ealing Road
Wembley
Middlesex
HA0 4BA
Director NameColin Bradford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 2003)
RoleCompany Director
Correspondence Address339 Brook Street
Belvedere
Kent
DA17 6NH
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2007)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat B 309 Al Nakheel, PO Box 28444
Emirates Hills
Dubai
123
United Arab Emirates
Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2015)
RoleBusiness Unit Manager
Country of ResidenceSouth Africa
Correspondence AddressMeadow Star Place Ou Wapad Road, Melody Ext 22
Hartbeespoort 0216
Ifafi 0260
South Africa
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2004)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressPremier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Bunkka Holdings Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,220
Cash£210
Current Liabilities£137,260

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (3 pages)
8 April 2016Application to strike the company off the register (3 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
1 July 2015Appointment of Maria Fotiou as a director on 19 June 2015 (2 pages)
1 July 2015Termination of appointment of Willem Marthinus De Beer as a director on 19 June 2015 (1 page)
1 July 2015Appointment of Maria Fotiou as a director on 19 June 2015 (2 pages)
1 July 2015Termination of appointment of Willem Marthinus De Beer as a director on 19 June 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 May 2013Termination of appointment of Stephen Kelly as a director (1 page)
24 May 2013Termination of appointment of Stephen Kelly as a director (1 page)
17 April 2013Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
17 April 2013Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
25 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2010Secretary's details changed for Homegrove Services Limited on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Homegrove Services Limited on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Homegrove Services Limited on 1 October 2009 (2 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 October 2008Return made up to 13/09/08; full list of members (3 pages)
24 October 2008Return made up to 13/09/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
12 October 2007Return made up to 13/09/07; full list of members (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Return made up to 13/09/07; full list of members (2 pages)
11 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2006Return made up to 13/09/06; full list of members (6 pages)
21 December 2006Return made up to 13/09/06; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
29 June 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
29 June 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
16 September 2005Return made up to 13/09/05; full list of members (6 pages)
16 September 2005Return made up to 13/09/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
18 March 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
18 March 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
24 October 2003Return made up to 26/09/03; full list of members (6 pages)
24 October 2003Return made up to 26/09/03; full list of members (6 pages)
31 August 2003New director appointed (3 pages)
31 August 2003New director appointed (3 pages)
5 August 2003New director appointed (4 pages)
5 August 2003New director appointed (4 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
19 December 2002Ad 31/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2002Ad 31/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 December 2002New director appointed (3 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (3 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 1 snow hill london EC1A 2EN (1 page)
11 November 2002Registered office changed on 11/11/02 from: 1 snow hill london EC1A 2EN (1 page)
26 September 2002Incorporation (11 pages)
26 September 2002Incorporation (11 pages)