Company NameGontlet  Limited
Company StatusDissolved
Company Number04938773
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ulpiano Calderon Moreno
Date of BirthMay 1947 (Born 77 years ago)
NationalityPanamanian
StatusClosed
Appointed22 October 2010(7 years after company formation)
Appointment Duration1 year, 8 months (closed 26 June 2012)
RoleBusinessman
Country of ResidenceRepublic Of Pamana
Correspondence AddressCalle 17 Plaza Amador
Casa El Vaticanito No.10
Pamana
Panama-5
Secretary NameAmerican Corporate Services Inc (Corporation)
StatusClosed
Appointed30 October 2003(1 week, 2 days after company formation)
Appointment Duration8 years, 8 months (closed 26 June 2012)
Correspondence Address2076 16 Ave #A
San Francisco
California 74116
Foreign
Director NameCarlito Dizon
Date of BirthMay 1968 (Born 56 years ago)
NationalityPhilippines
StatusResigned
Appointed30 October 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 2010)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address1072 Folsom St., Apartment 282
San Francisco
California 94103
Foreign
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
2 September 2011Appointment of Mr Ulpiano Calderon Moreno as a director (2 pages)
2 September 2011Appointment of Mr Ulpiano Calderon Moreno as a director (2 pages)
1 September 2011Termination of appointment of Carlito Dizon as a director (1 page)
1 September 2011Termination of appointment of Carlito Dizon as a director (1 page)
21 July 2011Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(4 pages)
21 July 2011Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(4 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 May 2011Director's details changed for Carlito Dizon on 1 October 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 May 2011Director's details changed for Carlito Dizon on 1 October 2010 (2 pages)
19 May 2011Director's details changed for Carlito Dizon on 1 October 2010 (2 pages)
6 May 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU on 6 May 2011 (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
20 November 2009Secretary's details changed for American Corporate Services Inc on 21 October 2009 (2 pages)
20 November 2009Secretary's details changed for American Corporate Services Inc on 21 October 2009 (2 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
27 February 2009Return made up to 21/10/08; full list of members (3 pages)
27 February 2009Return made up to 21/10/08; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 February 2009Accounts made up to 31 October 2008 (1 page)
25 March 2008Accounts made up to 31 October 2006 (1 page)
25 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
25 March 2008Accounts made up to 31 October 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
28 November 2007Return made up to 21/10/07; full list of members (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 November 2007Registered office changed on 28/11/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 November 2007Return made up to 21/10/07; full list of members (2 pages)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
16 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 February 2006Accounts made up to 31 October 2005 (1 page)
16 February 2006Accounts made up to 31 October 2004 (1 page)
21 November 2005Return made up to 21/10/05; full list of members (2 pages)
21 November 2005Return made up to 21/10/05; full list of members (2 pages)
9 December 2004Return made up to 21/10/04; full list of members (6 pages)
9 December 2004Return made up to 21/10/04; full list of members (6 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
21 October 2003Incorporation (10 pages)