Company Name33 Gws Finance Limited
Company StatusDissolved
Company Number06294804
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameLondon & Newcastle (Soho) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameClaude Markus Aberle
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed15 March 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 26 April 2011)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameMr David Melvyn Barnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chepstow Villas
London
W11 2QX
Director NameMr Simon Mark Berg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameRobert Daniel Soning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Park Road
Hampstead
London
NW3 2UN
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Danish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBagley Cottage
Spring Copse
Oxford
Oxfordshire
OX1 5BJ
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 February 2008(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 15 March 2010)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address40 Welbeck Street
London
W1G 8LN
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

Accounts

Latest Accounts26 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End26 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Auditor's resignation (1 page)
2 November 2010Auditor's resignation (1 page)
29 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(14 pages)
29 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(14 pages)
14 April 2010Appointment of Claude Markus Aberle as a director (3 pages)
14 April 2010Appointment of Claude Markus Aberle as a director (3 pages)
9 April 2010Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 9 April 2010 (2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed london & newcastle (soho) LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
9 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 9 April 2010 (2 pages)
29 March 2010Termination of appointment of Robert Soning as a director (2 pages)
29 March 2010Termination of appointment of Cargil Management Services Limited as a secretary (2 pages)
29 March 2010Termination of appointment of David Barnett as a director (2 pages)
29 March 2010Termination of appointment of David Barnett as a director (2 pages)
29 March 2010Termination of appointment of Robert Soning as a director (2 pages)
29 March 2010Termination of appointment of Cargil Management Services Limited as a secretary (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 September 2009Full accounts made up to 26 December 2008 (13 pages)
24 September 2009Full accounts made up to 26 December 2008 (13 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
15 July 2009Appointment terminated director simon berg (1 page)
15 July 2009Appointment Terminated Director simon berg (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 April 2009Appointment Terminated Director troels henriksen (1 page)
27 April 2009Appointment terminated director troels henriksen (1 page)
18 March 2009Director's change of particulars / david barnett / 23/02/2009 (1 page)
18 March 2009Director's Change of Particulars / david barnett / 23/02/2009 / HouseName/Number was: , now: 54; Street was: 7 st marks place, now: chepstow villas; Post Code was: W11 1NS, now: W11 2QX (1 page)
1 November 2008Accounting reference date extended from 31/12/2007 to 26/12/2008 (1 page)
1 November 2008Accounting reference date extended from 31/12/2007 to 26/12/2008 (1 page)
15 October 2008Return made up to 27/06/08; full list of members (6 pages)
15 October 2008Return made up to 27/06/08; full list of members (6 pages)
6 October 2008Appointment Terminated Secretary e l services LIMITED (1 page)
6 October 2008Appointment terminated secretary e l services LIMITED (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
8 April 2008Secretary appointed cargil management services LIMITED (2 pages)
8 April 2008Secretary appointed cargil management services LIMITED (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR (1 page)
8 April 2008Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR (1 page)
23 July 2007Location of register of members (non legible) (1 page)
23 July 2007Location of register of members (non legible) (1 page)
9 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
9 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
27 June 2007Incorporation (13 pages)
27 June 2007Incorporation (13 pages)