Company NameGillie 2010 Limited
DirectorsRichard John Meehan and Beverly Brendon King
Company StatusActive
Company Number07202590
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard John Meehan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Shacklewell Lane
London
E8 2EB
Director NameMr Beverly Brendon King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Shacklewell Lane
London
E8 2EB
Director NameMr Eamon Joseph Kelly
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed28 December 2015(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 July 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Winchester Close
Esher
KT10 8QH

Location

Registered Address97 Shacklewell Lane
London
E8 2EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

1 at £1Beverly King
50.00%
Ordinary
1 at £1Richard Meehan
50.00%
Ordinary

Financials

Year2014
Net Worth-£343
Cash£66
Current Liabilities£6,451

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

25 July 2023Termination of appointment of Eamon Joseph Kelly as a director on 25 July 2023 (1 page)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
19 June 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Compulsory strike-off action has been discontinued (1 page)
19 March 2023Accounts for a dormant company made up to 30 March 2022 (8 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 March 2021 (8 pages)
28 April 2021Micro company accounts made up to 30 March 2020 (3 pages)
8 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
30 April 2019Registered office address changed from 43 Merton Avenue London W4 1TA to 11 Winchester Close Esher KT10 8QH on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 March 2018 (2 pages)
7 November 2018Notification of Beverly King as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Notification of Richard John Meehan as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Director's details changed for Mr Beverly Brendon King on 14 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Beverly Brendon King on 14 November 2017 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Micro company accounts made up to 30 March 2016 (2 pages)
12 July 2017Confirmation statement made on 25 March 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 25 March 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 30 March 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 9
(6 pages)
14 July 2016Director's details changed for Mr Beverly Brendon King on 18 May 2014 (2 pages)
14 July 2016Director's details changed for Mr Richard John Meehan on 18 May 2014 (2 pages)
14 July 2016Director's details changed for Mr Richard John Meehan on 18 May 2014 (2 pages)
14 July 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 9
(6 pages)
14 July 2016Director's details changed for Mr Beverly Brendon King on 18 May 2014 (2 pages)
14 July 2016Appointment of Mr Eamon Joseph Kelly as a director on 28 December 2015 (2 pages)
14 July 2016Appointment of Mr Eamon Joseph Kelly as a director on 28 December 2015 (2 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Statement of capital following an allotment of shares on 28 December 2015
  • GBP 9.00
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 28 December 2015
  • GBP 9.00
(4 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Micro company accounts made up to 31 March 2015 (6 pages)
31 March 2016Micro company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Resolutions
  • RES13 ‐ Terms of the documents be approved 28/12/2015
(4 pages)
20 January 2016Change of share class name or designation (1 page)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 January 2016Change of share class name or designation (1 page)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 January 2016Resolutions
  • RES13 ‐ Terms of the documents be approved 28/12/2015
  • RES13 ‐ Terms of the documents be approved 28/12/2015
(4 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
1 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Director's details changed for Mr Richard John Meehan on 1 January 2014 (2 pages)
11 June 2014Director's details changed for Mr Richard John Meehan on 1 January 2014 (2 pages)
11 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Director's details changed for Mr Richard John Meehan on 1 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Director's details changed for Mr Richard John Meehan on 1 November 2012 (2 pages)
11 June 2013Director's details changed for Mr Richard John Meehan on 1 November 2012 (2 pages)
11 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr Richard John Meehan on 1 November 2012 (2 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Registered office address changed from 19 Hollowgate South Yorks Doncaster DN5 7HB England on 26 December 2012 (1 page)
26 December 2012Registered office address changed from 19 Hollowgate South Yorks Doncaster DN5 7HB England on 26 December 2012 (1 page)
14 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)