Company NameGannet Cape Limited
Company StatusDissolved
Company Number07316821
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Perraine Bradley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish/New Zealand
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleWeb Business Analyst
Country of ResidenceBritish/New Zealand
Correspondence Address53 Parkside
Vanbrugh Fields
London
SE3 7QF
Secretary NameCarrington Corporate Services (Corporation)
StatusClosed
Appointed15 July 2010(same day as company formation)
Correspondence Address107 Cheapside
London
EC2V 6DN
Secretary NameHeather Mae Kilgour
NationalityBritish
StatusResigned
Appointed04 February 2011(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 12 May 2011)
RoleCompany Director
Correspondence Address107 Cheapside
London
EC2V 6DN

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Perraine Bradley
51.00%
Ordinary
49 at £1Heather Kilgour
49.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
26 November 2013Total exemption full accounts made up to 30 September 2013 (10 pages)
2 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
13 May 2013Director's details changed for Mr Perraine Bradley on 13 May 2013 (2 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
3 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
3 August 2011Termination of appointment of Heather Kilgour as a secretary (1 page)
3 August 2011Secretary's details changed for Carrington Corporate Services on 12 May 2011 (2 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ United Kingdom on 27 May 2011 (2 pages)
14 April 2011Appointment of Heather Mae Kilgour as a secretary (3 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)