Company NameGandalf Asia Limited
Company StatusDissolved
Company Number05144866
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date24 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWendy Evans
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(11 months after company formation)
Appointment Duration10 years, 8 months (closed 24 December 2015)
RoleCompany Director
Correspondence AddressTop Floor Flat
32 Lancaster Park
Richmond
Surrey
TW10 6AD
Director NameMr Abraham Jacob Lionel Van Praagh
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2009(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 24 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Armitage Road
Golders Green
London
NW11 8RD
Director NameRichard Dawson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Matcham Court
Clevedon Road, Twickenham
Middlesex
TW1 2TF
Secretary NameAna Paula Rosa
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Matcham Court
Clevedon Road
Twickenham
TW1 2TF
Secretary NameMark Stephen Pickering
NationalityBritish
StatusResigned
Appointed20 January 2005(7 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 27 June 2005)
RoleCompany Director
Correspondence Address703 Manchester Road
Rochdale
Lancashire
OL11 3AA
Secretary NameTobias Henry Rose
NationalityBritish
StatusResigned
Appointed27 June 2005(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2006)
RoleIT Manager
Correspondence Address38 Waterside
Marple
Stockport
Cheshire
SK6 7LR
Secretary NameMark Stephen Pickering
NationalityBritish
StatusResigned
Appointed14 August 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleAccountant
Correspondence Address23 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£17,046
Cash£317,948
Current Liabilities£506,327

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
4 March 2015Liquidators statement of receipts and payments to 1 January 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 1 January 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 1 January 2015 (5 pages)
16 July 2014Liquidators statement of receipts and payments to 1 July 2014 (5 pages)
16 July 2014Liquidators' statement of receipts and payments to 1 July 2014 (5 pages)
16 July 2014Liquidators statement of receipts and payments to 1 July 2014 (5 pages)
14 March 2014Liquidators statement of receipts and payments to 1 January 2014 (5 pages)
14 March 2014Liquidators' statement of receipts and payments to 1 January 2014 (5 pages)
14 March 2014Liquidators statement of receipts and payments to 1 January 2014 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 1 July 2013 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 1 July 2013 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 1 July 2013 (5 pages)
28 January 2013Liquidators' statement of receipts and payments to 1 January 2013 (5 pages)
28 January 2013Liquidators statement of receipts and payments to 1 January 2013 (5 pages)
28 January 2013Liquidators statement of receipts and payments to 1 January 2013 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 1 July 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 1 July 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 1 July 2012 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 1 January 2012 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 1 January 2012 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 1 January 2012 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 1 January 2011 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 1 January 2011 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 1 January 2011 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
9 July 2009Statement of affairs with form 4.19 (5 pages)
9 July 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Director appointed abraham van praagh (1 page)
29 April 2009Notice of automatic end of Administration (13 pages)
3 November 2008Administrator's progress report to 5 October 2008 (6 pages)
3 November 2008Administrator's progress report to 5 October 2008 (6 pages)
30 April 2008Administrator's progress report to 5 October 2008 (6 pages)
30 April 2008Administrator's progress report to 5 October 2008 (6 pages)
21 April 2008Notice of extension of period of Administration (1 page)
7 November 2007Administrator's progress report (6 pages)
4 October 2007Secretary resigned (1 page)
2 October 2007Notice of extension of period of Administration (1 page)
15 May 2007Administrator's progress report (10 pages)
30 January 2007Notice of extension of time period of the administration (1 page)
12 January 2007Statement of affairs (5 pages)
14 December 2006Statement of administrator's proposal (38 pages)
25 October 2006Registered office changed on 25/10/06 from: gainsborough house, sheen road richmond surrey TW9 1AE (1 page)
16 October 2006Appointment of an administrator (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
26 July 2006Return made up to 03/06/06; full list of members; amend (7 pages)
10 July 2006Return made up to 03/06/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 November 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
8 November 2005Return made up to 03/06/05; full list of members; amend (8 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
29 June 2005Return made up to 03/06/05; full list of members (3 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
23 March 2005Particulars of mortgage/charge (3 pages)
3 June 2004Incorporation (17 pages)