Company NameNicholas Gabriel Limited
Company StatusDissolved
Company Number04665762
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJulia Suzanne Elizabeth Adler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address20b Sheen Gate Gardens
East Sheen
London
SW14 7NY
Secretary NameBarbara Collomb
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
36 Brunswick Square
Hove
East Sussex
BN3 1ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,797
Cash£3,134
Current Liabilities£27,048

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 November 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
19 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
8 April 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director's particulars changed (1 page)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003Incorporation (17 pages)