Company NameGazebo Payroll Limited
Company StatusDissolved
Company Number06399365
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)
Previous NameGazeebow Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alain Lotter
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Alain Lotter
NationalitySouth African
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMelissa Stevens
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address70 Blackamoor Lane
Maidenhead
Berkshire
SL6 8RG

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alain Gareth Lotter
100.00%
Ordinary

Financials

Year2014
Net Worth£5,508
Cash£7,770
Current Liabilities£145,711

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
27 May 2014Registered office address changed from C/O C/O the Macdonald Partnership 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
30 October 2013Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 30 October 2013 (2 pages)
29 October 2013Statement of affairs with form 4.19 (6 pages)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(3 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Alain Lotter as a secretary (1 page)
4 October 2010Termination of appointment of Melissa Stevens as a secretary (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Alain Lotter on 14 October 2009 (2 pages)
13 November 2009Secretary's details changed for Alain Lotter on 14 October 2009 (1 page)
21 January 2009Registered office changed on 21/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 January 2009Return made up to 15/10/08; full list of members (3 pages)
21 August 2008Director and secretary's change of particulars / alain lotter / 19/08/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
14 January 2008Registered office changed on 14/01/08 from: 70 blackamoore lane maidenhead SL6 8RG (1 page)
29 November 2007Memorandum and Articles of Association (9 pages)
26 November 2007Company name changed gazeebow LIMITED\certificate issued on 26/11/07 (2 pages)
15 October 2007Incorporation (13 pages)