Company NameGabrielle Jackson Limited
Company StatusDissolved
Company Number06276308
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Gabrielle Catherine Jackson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleMarketing Consultant And Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Amber Wharf 3 Nursery Lane
London
E2 8AU
Secretary NameMs Belinda Ann English
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 25 Amber Wharf 3 Nursery Lane
London
E2 8AU

Location

Registered AddressFlat 25 Amber Wharf
3 Nursery Lane
London
E2 8AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Director's details changed for Gabrielle Catherine Jackson on 12 June 2010 (2 pages)
27 June 2011Director's details changed for Gabrielle Catherine Jackson on 12 June 2010 (2 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(3 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(3 pages)
25 June 2011Secretary's details changed for Belinda Ann English on 12 June 2011 (1 page)
25 June 2011Secretary's details changed for Belinda Ann English on 12 June 2011 (1 page)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Registered office address changed from 9 Warburton Close London N1 4JQ on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 9 Warburton Close London N1 4JQ on 30 June 2010 (2 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 September 2009Return made up to 12/06/09; full list of members (5 pages)
25 September 2009Director's Change of Particulars / gabrielle jackson / 01/07/2008 / HouseName/Number was: , now: 9; Street was: 95 mysore road, now: warburton close; Post Code was: SW11 5RZ, now: N1 4JQ (1 page)
25 September 2009Secretary's Change of Particulars / belinda english / 01/07/2008 / Date of Birth was: none, now: 28-Feb-1979; HouseName/Number was: , now: 9; Street was: 95 mysore road, now: warburton close; Post Code was: SW11 5RZ, now: N1 4JQ (1 page)
25 September 2009Director's change of particulars / gabrielle jackson / 01/07/2008 (1 page)
25 September 2009Secretary's change of particulars / belinda english / 01/07/2008 (1 page)
25 September 2009Return made up to 12/06/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 July 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2008Registered office changed on 25/06/2008 from flat 11 holland house 42 newington green london N16 9PQ (1 page)
25 June 2008Registered office changed on 25/06/2008 from flat 11 holland house 42 newington green london N16 9PQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 95 mysore road london SW11 5RZ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 95 mysore road london SW11 5RZ (1 page)
12 June 2007Incorporation (13 pages)
12 June 2007Incorporation (13 pages)