Company NameGibraltar Management Limited
Company StatusDissolved
Company Number06581608
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 12 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameGibralter Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Vivienne Irene King
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fawcett Street
London
SW10 9HN
Director NameMr James Martin Yates
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Green Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HR
Director NameJennifer Carol Mulligan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Trewince Road
London
SW20 8RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address16 New Burlington Place
London
W1S 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Crown Estate Commissioners
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Termination of appointment of Jennifer Carol Mulligan as a director on 2 December 2014 (2 pages)
15 December 2014Termination of appointment of Jennifer Carol Mulligan as a director on 2 December 2014 (2 pages)
31 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
3 May 2011Director's details changed for Jennifer Carol Mulligan on 8 June 2010 (2 pages)
3 May 2011Director's details changed for Vivienne King on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(4 pages)
3 May 2011Director's details changed for Jennifer Carol Mulligan on 8 June 2010 (2 pages)
3 May 2011Director's details changed for Vivienne King on 3 May 2011 (2 pages)
18 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
12 August 2010Director's details changed for Jennifer Carol Mulligan on 8 June 2010 (3 pages)
12 August 2010Director's details changed for Jennifer Carol Mulligan on 8 June 2010 (3 pages)
2 June 2010Annual return made up to 30 April 2010 (13 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
6 January 2010Termination of appointment of James Yates as a director (2 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 May 2009Location of register of members (1 page)
21 May 2008Director appointed jennifer carol mulligan (2 pages)
21 May 2008Director appointed vivienne king (2 pages)
21 May 2008Director appointed james martin yates (2 pages)
20 May 2008Appointment terminated director instant companies LIMITED (1 page)
9 May 2008Company name changed gibralter management LIMITED\certificate issued on 09/05/08 (2 pages)
30 April 2008Incorporation (18 pages)