Company NameGulliver London Projects Limited
Company StatusDissolved
Company Number04569480
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Roberto Caravona
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed18 November 2003(1 year after company formation)
Appointment Duration16 years, 4 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
Secretary NameMr Roberto Caravona
NationalityItalian
StatusClosed
Appointed21 November 2006(4 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameMr Roberto Caravona
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Beaufort Street
London
SW3 2BH
Secretary NameGiorgio Caravona
NationalityItalian
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleSecretary
Correspondence Address74 Rothschild Road
London
W4 5NR
Director NameGiuseppe Indelicato
Date of BirthMarch 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed13 December 2002(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 08 January 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Granville Square
London
WC1R 0PD
Director NameGiorgio Caravona
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2003(1 year after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 November 2003)
RoleProperty Manager
Correspondence Address74 Rothschild Road
London
W4 5NR
Secretary NameEmanuele Bellisario
NationalityItalian
StatusResigned
Appointed23 October 2003(1 year after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 November 2003)
RoleCompany Director
Correspondence Address43 Langton Grove
Northwood
Middlesex
HA6 2PR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Giuseppe Indelicato
50.00%
Ordinary
50 at £1Roberto Caravona
50.00%
Ordinary

Financials

Year2014
Net Worth-£851
Cash£204
Current Liabilities£4,799

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 July 2003Delivered on: 20 August 2003
Persons entitled: Sergio Indelicato

Classification: Rent deposit deed
Secured details: £1,448 due or to become due from the company to the chargee.
Particulars: The sum of £1,448.
Outstanding
31 July 2003Delivered on: 20 August 2003
Persons entitled: Giuseppe Indelicato

Classification: Rent deposit deed
Secured details: £1,302 due or to become due from the company to the chargee.
Particulars: The sum of £1,302.
Outstanding
6 May 2003Delivered on: 12 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Application to strike the company off the register (1 page)
8 January 2020Termination of appointment of Giuseppe Indelicato as a director on 8 January 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 January 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
5 October 2015Director's details changed for Mr Roberto Caravona on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Roberto Caravona on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Roberto Caravona on 2 October 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
24 July 2013Registered office address changed from 44 Rowallan Road London SW6 6AG England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 44 Rowallan Road London SW6 6AG England on 24 July 2013 (1 page)
23 January 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 January 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 November 2012Director's details changed for Mr Roberto Caravona on 1 September 2012 (2 pages)
22 November 2012Secretary's details changed for Mr Roberto Caravona on 1 September 2012 (1 page)
22 November 2012Director's details changed for Mr Roberto Caravona on 1 September 2012 (2 pages)
22 November 2012Secretary's details changed for Mr Roberto Caravona on 1 September 2012 (1 page)
22 November 2012Director's details changed for Mr Roberto Caravona on 1 September 2012 (2 pages)
22 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 November 2012Secretary's details changed for Mr Roberto Caravona on 1 September 2012 (1 page)
22 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from 131 Beaufort Street London SW3 6BS on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 131 Beaufort Street London SW3 6BS on 10 October 2011 (1 page)
21 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 November 2009Director's details changed for Roberto Caravona on 22 October 2009 (2 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Roberto Caravona on 22 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 22/10/08; full list of members (4 pages)
2 March 2009Return made up to 22/10/08; full list of members (4 pages)
12 January 2009Return made up to 22/10/07; full list of members (4 pages)
12 January 2009Return made up to 22/10/07; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 December 2006Return made up to 22/10/06; full list of members (7 pages)
20 December 2006Return made up to 22/10/06; full list of members (7 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 December 2005Return made up to 22/10/05; full list of members (7 pages)
21 December 2005Return made up to 22/10/05; full list of members (7 pages)
30 November 2005Registered office changed on 30/11/05 from: 34 - 36 margaret street london W1G 0JE (1 page)
30 November 2005Registered office changed on 30/11/05 from: 34 - 36 margaret street london W1G 0JE (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 December 2003Return made up to 22/10/03; full list of members (7 pages)
10 December 2003Return made up to 22/10/03; full list of members (7 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
21 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
5 March 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003Registered office changed on 02/03/03 from: 34-46 margaret street london W1N 7FA (1 page)
2 March 2003Registered office changed on 02/03/03 from: 34-46 margaret street london W1N 7FA (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
22 October 2002Incorporation (19 pages)
22 October 2002Incorporation (19 pages)