Company NameGadgetron Limited
Company StatusDissolved
Company Number05444904
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdam Lee Hartley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2007(2 years after company formation)
Appointment Duration4 years, 7 months (closed 13 December 2011)
RolePR Consultant
Correspondence Address98 Hornsey Lane
London
N6 5LS
Secretary NameMrs Thandi Sarah Hunt
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands House, Parklands
Shere
Guildford
Surrey
GU5 9JQ
Director NameMr Charles Roland Nicholas Hunt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(1 year after company formation)
Appointment Duration1 year (resigned 06 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands House
Parklands, Shere
Guildford
Surrey
GU5 9JQ
Director NameMrs Thandi Sarah Hunt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2007(2 years after company formation)
Appointment DurationResigned same day (resigned 06 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressParklands House, Parklands
Shere
Guildford
Surrey
GU5 9JQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuvet And Pillow Warehouse Limited (Corporation)
StatusResigned
Appointed06 May 2007(2 years after company formation)
Appointment DurationResigned same day (resigned 06 May 2007)
Correspondence AddressFishers Hill Cottage
Saunders Lane
Woking
Surrey
GU22 0NU

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(4 pages)
15 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(4 pages)
15 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(4 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed thandi hunt LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
13 April 2010Annual return made up to 5 May 2009 with a full list of shareholders (3 pages)
13 April 2010Annual return made up to 5 May 2008 with a full list of shareholders (3 pages)
13 April 2010Annual return made up to 5 May 2008 with a full list of shareholders (3 pages)
13 April 2010Annual return made up to 5 May 2008 with a full list of shareholders (3 pages)
13 April 2010Annual return made up to 5 May 2009 with a full list of shareholders (3 pages)
13 April 2010Annual return made up to 5 May 2009 with a full list of shareholders (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
8 February 2010Termination of appointment of Thandi Hunt as a director (1 page)
8 February 2010Termination of appointment of Thandi Hunt as a director (1 page)
8 February 2010Termination of appointment of Duvet and Pillow Warehouse Limited as a secretary (1 page)
8 February 2010Termination of appointment of Duvet and Pillow Warehouse Limited as a secretary (1 page)
8 February 2010Appointment of Adam Lee Hartley as a director (1 page)
8 February 2010Appointment of Adam Lee Hartley as a director (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 March 2009Accounts made up to 31 May 2008 (2 pages)
10 June 2008Memorandum and Articles of Association (7 pages)
10 June 2008Memorandum and Articles of Association (7 pages)
5 June 2008Company name changed peacock blue trading LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed peacock blue trading LIMITED\certificate issued on 06/06/08 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 March 2008Accounts made up to 31 May 2007 (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
1 August 2007Return made up to 05/05/07; full list of members (2 pages)
1 August 2007Return made up to 05/05/07; full list of members (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
9 October 2006Registered office changed on 09/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 October 2006Registered office changed on 09/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
26 September 2006Company name changed fable images LTD\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed fable images LTD\certificate issued on 26/09/06 (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
14 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 July 2006Accounts made up to 31 May 2006 (2 pages)
11 May 2006Return made up to 05/05/06; full list of members (2 pages)
11 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2005Incorporation (13 pages)
5 May 2005Incorporation (13 pages)