Company NameGayle Rinkoff Limited
Company StatusDissolved
Company Number04558484
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date19 August 2014 (9 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 NameMs Gayle Melaine Rinkoff
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleFashion Stylist
Correspondence Address18 Petworth Road
North Finchley
London
N12 9HH
Secretary NameMarc Daniel Norton
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Myddelton Park
Whetstone
London
N20 0HZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address18 Petworth Road
Nhorth Finchley
London
N12 9HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

2 at £1Mrs Gayle Melaine Norton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,128
Cash£4,623
Current Liabilities£7,359

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(14 pages)
5 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(14 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
23 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
23 November 2012Director's details changed for Gayle Melaine Rinkoff on 10 October 2012 (3 pages)
23 November 2012Termination of appointment of Marc Norton as a secretary (2 pages)
14 August 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 March 2012Director's details changed for Gayle Melaine Norton on 26 August 2010 (3 pages)
9 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
9 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Annual return made up to 9 October 2010 (14 pages)
12 January 2011Annual return made up to 9 October 2010 (14 pages)
11 November 2010Registered office address changed from , 8 Myddleton Park, Whetstone, London, N20 0HZ, United Kingdom on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Gayle Melaine Norton on 26 October 2010 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
13 November 2009Registered office address changed from , No 2 Accommodation Road, London, NW118ED, England on 13 November 2009 (1 page)
12 November 2009Registered office address changed from , Handel House, 95 High Street, Edware, Middlesex, HA8 7DB on 12 November 2009 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 November 2006Return made up to 09/10/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 October 2005Return made up to 09/10/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2004Return made up to 09/10/04; full list of members (2 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2003Registered office changed on 16/10/03 from: hendel house, 95 high street, edgware, middlesex HA8 7DB (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 12-14 st mary's street, newport, shropshire TF10 7AB (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (10 pages)