Company NameGunnersbury Park Company Limited
Company StatusDissolved
Company Number04706249
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameDe Facto 1050 Limited

Business Activity

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

Directors

Director NameYoko Fusa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address138a Oxford Road
Oxford
OX4 2DU
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed12 September 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 25 July 2006)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameDurweston Management Services Limited (Corporation)
StatusClosed
Appointed09 September 2005(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 25 July 2006)
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Compulsory strike-off action has been discontinued (1 page)
28 February 2006Application for striking-off (1 page)
21 September 2005Return made up to 21/03/05; full list of members (6 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: london law secretarial LIMITED 69 southampton row london WC1B 4ET (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
26 August 2004Director's particulars changed (1 page)
1 April 2004Return made up to 21/03/04; full list of members (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 10 snow hill london EC1A 2AL (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003New director appointed (2 pages)
23 September 2003Memorandum and Articles of Association (13 pages)
18 September 2003Company name changed de facto 1050 LIMITED\certificate issued on 18/09/03 (2 pages)
21 March 2003Incorporation (16 pages)