Company NameGadsby & Mustoe Limited
Company StatusDissolved
Company Number07692978
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NameCag (Epsom) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Bastin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Frederick Road
Sutton
SM1 2HU
Director NameJenny Bastin
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Frederick Road
Sutton
SM1 2HU
Director NameJenny Bastin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Frederick Road
Sutton
Surrey
SM1 2HU

Contact

Websitegm-print.co.uk

Location

Registered AddressAllen House
1 Westmead Road
Sutton
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jenny Bastin
50.00%
Ordinary
50 at £1Simon Bastin
50.00%
Ordinary

Financials

Year2014
Turnover£98,479
Gross Profit£63,464
Net Worth£4,990
Current Liabilities£20,586

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2016Termination of appointment of Jenny Bastin as a director on 8 September 2016 (2 pages)
18 September 2016Termination of appointment of Jenny Bastin as a director on 8 September 2016 (2 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
31 July 2012Appointment of Jenny Bastin as a director (2 pages)
31 July 2012Termination of appointment of Jenny Bastin as a director (1 page)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 July 2012Appointment of Jenny Bastin as a director (2 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 July 2012Termination of appointment of Jenny Bastin as a director (1 page)
9 August 2011Director's details changed for Jenny Bistin on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Simon Bistin on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Simon Bistin on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Simon Bistin on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Jenny Bistin on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Jenny Bistin on 4 August 2011 (2 pages)
5 August 2011Change of name notice (2 pages)
5 August 2011Company name changed cag (epsom) LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
5 August 2011Company name changed cag (epsom) LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
5 August 2011Change of name notice (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)