Company NameGweda Palou Limited
Company StatusDissolved
Company Number05965043
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Butcher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOld Park
Burley Lawn
Burley
Hampshire
BH24 4DL
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameMr Andrew Garwood Stuart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressGarwood
The Linfields, Linfield Copse
Thakeham
West Sussex
RH20 3DT
Secretary NameSarah Lidbetter
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGarwood
The Linfields, Linfield
Thakeham
West Sussex
RH20 3DT
Director NameMr Richard Gareth John Butler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Field House
Rashwood
Droitwich Spa
Worcestershire
WR9 0BS
Director NameMr Laurence Graham Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manor Road
Solihull
West Midlands
B91 2BL
Secretary NameMr Laurence Graham Stokes
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manor Road
Solihull
West Midlands
B91 2BL
Director NameFrederick Stuart Scarborough
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMr Derek Michael O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMr Christopher Nigel Gane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMr Jason Christopher Pay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN

Contact

Websitewww.caparo.com/en-gb/index.aspx
Telephone020 74861417
Telephone regionLondon

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Caparo Vehicle Products LTD
66.67%
Ordinary B
300 at £1Caparo Vehicle Products LTD
33.33%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2015Full accounts made up to 31 December 2014 (12 pages)
4 July 2015Full accounts made up to 31 December 2014 (12 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 900
(4 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 900
(4 pages)
20 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
20 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
29 May 2014Full accounts made up to 31 December 2013 (12 pages)
29 May 2014Full accounts made up to 31 December 2013 (12 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 900
(4 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 900
(4 pages)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 June 2013Appointment of Mr Jason Christopher Pay as a director (2 pages)
3 June 2013Appointment of Mr Jason Christopher Pay as a director (2 pages)
11 March 2013Termination of appointment of Frederick Scarborough as a director (1 page)
11 March 2013Termination of appointment of Frederick Scarborough as a director (1 page)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (15 pages)
28 June 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
9 February 2011Termination of appointment of Laurence Stokes as a secretary (1 page)
9 February 2011Termination of appointment of Laurence Stokes as a director (1 page)
9 February 2011Termination of appointment of Laurence Stokes as a secretary (1 page)
9 February 2011Termination of appointment of Laurence Stokes as a director (1 page)
17 January 2011Termination of appointment of Richard Butler as a director (1 page)
17 January 2011Termination of appointment of Richard Butler as a director (1 page)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
10 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 August 2010Appointment of Frederick Stuart Scarborough as a director (5 pages)
10 August 2010Appointment of Frederick Stuart Scarborough as a director (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 November 2009Full accounts made up to 31 December 2008 (17 pages)
23 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
6 June 2009Registered office changed on 06/06/2009 from caparo house popes lane oldbury west midlands B69 4PJ united kingdom (1 page)
6 June 2009Registered office changed on 06/06/2009 from caparo house popes lane oldbury west midlands B69 4PJ united kingdom (1 page)
13 November 2008Return made up to 12/10/08; full list of members (5 pages)
13 November 2008Return made up to 12/10/08; full list of members (5 pages)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Registered office changed on 12/11/2008 from caparo house 103 baker street central london london W1U 6LN (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Registered office changed on 12/11/2008 from caparo house 103 baker street central london london W1U 6LN (1 page)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
4 January 2008New secretary appointed;new director appointed (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Registered office changed on 04/01/08 from: garwood, the linfields linfield copse thakeham west sussex RH20 3DT (1 page)
4 January 2008New director appointed (4 pages)
4 January 2008Registered office changed on 04/01/08 from: garwood, the linfields linfield copse thakeham west sussex RH20 3DT (1 page)
4 January 2008New secretary appointed;new director appointed (3 pages)
4 January 2008New director appointed (4 pages)
24 October 2007Return made up to 12/10/07; full list of members (3 pages)
24 October 2007Return made up to 12/10/07; full list of members (3 pages)
21 March 2007Ad 12/02/07--------- £ si 600@1=600 £ ic 300/900 (2 pages)
21 March 2007Ad 12/02/07--------- £ si 600@1=600 £ ic 300/900 (2 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
14 November 2006Ad 27/10/06--------- £ si 297@1=297 £ ic 3/300 (2 pages)
14 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 November 2006Ad 27/10/06--------- £ si 297@1=297 £ ic 3/300 (2 pages)
12 October 2006Incorporation (14 pages)
12 October 2006Incorporation (14 pages)