Company NameGwyneth Herbert Limited
Company StatusDissolved
Company Number05013801
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGwyneth Herbert
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleArtiste
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
26 Ainsworth Road
London
E9 7LP
Secretary NameKerstan Orlando Mackness
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Audric Close
Kingston Upon Thames
Surrey
KT2 6BP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 13 September 2011 (1 page)
13 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 13 September 2011 (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Gwyneth Herbert on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Gwyneth Herbert on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2008Return made up to 13/01/08; full list of members (6 pages)
4 February 2008Return made up to 13/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 January 2007Return made up to 13/01/07; full list of members (6 pages)
24 January 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 February 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
15 February 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
3 February 2006Return made up to 13/01/06; full list of members (6 pages)
3 February 2006Return made up to 13/01/06; full list of members (6 pages)
15 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
15 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
17 February 2005Return made up to 13/01/05; full list of members (6 pages)
17 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2004Registered office changed on 24/05/04 from: 18 wellington square hastings east sussex TN34 1PB (1 page)
24 May 2004Registered office changed on 24/05/04 from: 18 wellington square hastings east sussex TN34 1PB (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 280 grays inn road london WC1X 8EB (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 280 grays inn road london WC1X 8EB (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
13 January 2004Incorporation (17 pages)
13 January 2004Incorporation (17 pages)