Company NameGloucester Road Communications Limited
Company StatusDissolved
Company Number05168581
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameHayhurst Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Amanda Jane Hayhurst
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameMr Richard Frank Hayhurst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Secretary NameMs Amanda Jane Hayhurst
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3 Gloucester Road
Hampton
Middlesex
TW12 2UQ

Location

Registered Address3 Gloucester Road
Hampton
Middlesex
TW12 2UQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
1 February 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 August 2009Company name changed hayhurst media LIMITED\certificate issued on 24/08/09 (2 pages)
21 August 2009Company name changed hayhurst media LIMITED\certificate issued on 24/08/09 (2 pages)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 May 2009Director's Change of Particulars / richard hayhurst / 02/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 7 kilmorey gardens, now: gloucester road; Post Town was: st margarets, now: hampton; Region was: , now: middlesex; Post Code was: TW1 1PU, now: TW12 2UQ; Country was: , now: united kingdom (2 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 01/07/08; full list of members (4 pages)
6 May 2009Registered office changed on 06/05/2009 from 7 kilmorey gardens, st margarets twickenham middlesex TW1 1PU (1 page)
6 May 2009Registered office changed on 06/05/2009 from 7 kilmorey gardens, st margarets twickenham middlesex TW1 1PU (1 page)
6 May 2009Director and secretary's change of particulars / amanda hayhurst / 02/07/2007 (2 pages)
6 May 2009Director's change of particulars / richard hayhurst / 02/07/2007 (2 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 01/07/08; full list of members (4 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Director and Secretary's Change of Particulars / amanda hayhurst / 02/07/2007 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 7 kilmorey gardens, st margarets, now: gloucester road; Post Town was: twickenham, now: hampton; Post Code was: TW1 1PU, now: TW12 2UQ; Country was: , now: united kingdom (2 pages)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
26 July 2007Return made up to 01/07/07; full list of members (2 pages)
26 July 2007Return made up to 01/07/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
21 August 2006Return made up to 01/07/06; full list of members (2 pages)
21 August 2006Return made up to 01/07/06; full list of members (2 pages)
17 October 2005Return made up to 01/07/05; full list of members (3 pages)
17 October 2005Return made up to 01/07/05; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
1 July 2004Incorporation (16 pages)
1 July 2004Incorporation (16 pages)