Company NameTony Gilham Limited
Company StatusDissolved
Company Number07765465
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Anthony Allen Gilham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Schooner Park
Crossways Business Park
Dartford
DA2 6NW
Director NameMr Mark Edward Randall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Schooner Park
Crossways Business Park
Dartford
DA2 6NW

Contact

Websitewww.tonygilham.com
Telephone01322 278904
Telephone regionDartford

Location

Registered AddressUnit 13 Schooner Park
Crossways Business Park
Dartford
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

75 at £1Renaissance Capital Partners Limited
75.00%
Ordinary
25 at £1Anthony Allen Gilham
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Termination of appointment of Mark Edward Randall as a director on 1 December 2012 (1 page)
11 January 2013Termination of appointment of Mark Edward Randall as a director on 1 December 2012 (1 page)
11 January 2013Termination of appointment of Mark Edward Randall as a director on 1 December 2012 (1 page)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(3 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(3 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(3 pages)
31 August 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
31 August 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
24 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100
(3 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)