Company NameGillmie Limited
Company StatusDissolved
Company Number06064063
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Gillian Chandler
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address1 Cheviot Gardens
Otham, Downswood
Maidstone
Kent
ME15 8TE
Secretary NamePOB Services Ltd (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressPob Services Limited
Matrix Centre, Victoria Road
Dartford
Kent
DA1 5AJ

Location

Registered AddressSimpson Solutions Limited Gillmie Limited , Basepoint Business Centre
Springhead Road
Northfleet
Kent
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

100 at £1Gillian Chandler
100.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£389
Current Liabilities£2,996

Accounts

Latest Accounts23 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End23 January

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Micro company accounts made up to 23 January 2021 (3 pages)
12 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 23 January 2020 (3 pages)
2 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 23 January 2019 (3 pages)
5 June 2019Registered office address changed from Unit 3 Swanscombe Business Centre 17 London Road Swanscombe Kent DA10 0LH England to Simpson Solutions Limited Gillmie Limited , Basepoint Business Centre Springhead Road Northfleet Kent DA11 8HN on 5 June 2019 (1 page)
28 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 23 January 2018 (2 pages)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 23 January 2017 (3 pages)
18 September 2017Micro company accounts made up to 23 January 2017 (3 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 23 January 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 23 January 2016 (3 pages)
4 August 2016Registered office address changed from C/O Simpson Solutions Limited Regus House Admirals Business Park Crossways Dartford Kent DA2 6QD to Unit 3 Swanscombe Business Centre 17 London Road Swanscombe Kent DA10 0LH on 4 August 2016 (1 page)
4 August 2016Registered office address changed from C/O Simpson Solutions Limited Regus House Admirals Business Park Crossways Dartford Kent DA2 6QD to Unit 3 Swanscombe Business Centre 17 London Road Swanscombe Kent DA10 0LH on 4 August 2016 (1 page)
30 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
24 October 2015Total exemption small company accounts made up to 23 January 2015 (4 pages)
24 October 2015Total exemption small company accounts made up to 23 January 2015 (4 pages)
10 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 23 January 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 23 January 2014 (3 pages)
17 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 23 January 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 23 January 2013 (3 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 23 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 23 January 2012 (4 pages)
26 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
26 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 23 January 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 23 January 2011 (4 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 23 January 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 23 January 2010 (4 pages)
20 September 2010Previous accounting period shortened from 31 January 2010 to 23 January 2010 (1 page)
20 September 2010Previous accounting period shortened from 31 January 2010 to 23 January 2010 (1 page)
6 May 2010Registered office address changed from C/O Pob Solutions Limited Regus House Admirals Business Park Crossways Dartford Kent DA2 6QD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Pob Solutions Limited Regus House Admirals Business Park Crossways Dartford Kent DA2 6QD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Pob Solutions Limited Regus House Admirals Business Park Crossways Dartford Kent DA2 6QD on 6 May 2010 (1 page)
23 February 2010Director's details changed for Gillian Chandler on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Pob Services Ltd as a secretary (1 page)
23 February 2010Termination of appointment of Pob Services Ltd as a secretary (1 page)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 February 2010Registered office address changed from Matrix Centre C/O Pob Solutions Ltd, Victoria Road, Dartford Kent DA1 5AJ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Matrix Centre C/O Pob Solutions Ltd, Victoria Road, Dartford Kent DA1 5AJ on 23 February 2010 (1 page)
23 February 2010Director's details changed for Gillian Chandler on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Gillian Chandler on 2 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 February 2008Location of debenture register (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Registered office changed on 14/02/08 from: pob solutions LTD, matrix centre victoria road dartford kent DA1 5AJ (1 page)
14 February 2008Registered office changed on 14/02/08 from: pob solutions LTD, matrix centre victoria road dartford kent DA1 5AJ (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
24 January 2007Incorporation (14 pages)
24 January 2007Incorporation (14 pages)