Company NameGormleys Ltd
Company StatusDissolved
Company Number06210646
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDamien Gormley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 13 August 2014)
RoleBuilder
Correspondence Address93b Anson Road
London
NW2 4AB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameBlacksilver Ltd (Corporation)
StatusResigned
Appointed25 April 2007(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2009)
Correspondence Address84 High Street
London
NW10 4SJ

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at 1Damian Gormley
100.00%
Ordinary

Financials

Year2014
Turnover£48,113
Net Worth-£1,885
Cash£777
Current Liabilities£12,518

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Completion of winding up (1 page)
10 November 2011Order of court to wind up (2 pages)
17 February 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Termination of appointment of Blacksilver Ltd as a secretary (1 page)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 93B andon road london NW2 4AB (1 page)
12 June 2007New director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
12 April 2007Incorporation (13 pages)