Company NameGutters & Ladders Limited
Company StatusDissolved
Company Number04965721
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Raphael
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
43 Galley Lane
Arkley Barnet
Hertfordshire
EN5 4AR
Director NameMr Kashaf Bashir
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Queens Avenue
Watford
WD18 7NS
Director NameMr David Jeremy Raphael
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove
5 Griffins Close
Winchmore Hill
London
N21 2EW
Secretary NameMr David Jeremy Raphael
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove
5 Griffins Close
Winchmore Hill
London
N21 2EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChurchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David Jeremy Raphael
50.00%
Ordinary
1 at £1Stuart Raphael
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (5 pages)
31 December 2013Application to strike the company off the register (5 pages)
27 March 2013Appointment of Mr Kashaf Bashir as a director (2 pages)
27 March 2013Appointment of Mr Kashaf Bashir as a director (2 pages)
27 March 2013Termination of appointment of David Raphael as a director (1 page)
27 March 2013Termination of appointment of David Raphael as a secretary (1 page)
27 March 2013Termination of appointment of David Raphael as a director (1 page)
27 March 2013Termination of appointment of David Raphael as a secretary (1 page)
8 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-12-08
  • GBP 2
(5 pages)
8 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-12-08
  • GBP 2
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for David Jeremy Raphael on 20 November 2009 (2 pages)
20 November 2009Director's details changed for David Jeremy Raphael on 20 November 2009 (2 pages)
5 February 2009Return made up to 17/11/08; full list of members (4 pages)
5 February 2009Return made up to 17/11/08; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 December 2008Return made up to 17/11/07; full list of members (4 pages)
3 December 2008Return made up to 17/11/07; full list of members (4 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2007Return made up to 17/11/06; full list of members (7 pages)
11 January 2007Return made up to 17/11/06; full list of members (7 pages)
25 November 2005Return made up to 17/11/05; full list of members (7 pages)
25 November 2005Return made up to 17/11/05; full list of members (7 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
23 January 2004Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2004Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Secretary resigned (1 page)
17 November 2003Incorporation (16 pages)
17 November 2003Incorporation (16 pages)