Company NameGillian Anderson Price Limited
Company StatusDissolved
Company Number08414923
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMs Gillian Elizabeth Anderson Price
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hugh Street
London
SW1V 4ER
Director NameMrs Judith Anne Troldahl
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hugh Street
London
SW1V 4ER

Contact

Websitewww.gillianandersonprice.com/
Email address[email protected]
Telephone020 74081016
Telephone regionLondon

Location

Registered Address48 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Judith Troldahl
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Voluntary strike-off action has been suspended (1 page)
10 December 2015Voluntary strike-off action has been suspended (1 page)
4 December 2015Application to strike the company off the register (3 pages)
4 December 2015Application to strike the company off the register (3 pages)
21 April 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
30 July 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 February 2013Appointment of Ms Gillian Elizabeth Anderson Price as a director (2 pages)
26 February 2013Appointment of Ms Gillian Elizabeth Anderson Price as a director (2 pages)
22 February 2013Incorporation (36 pages)
22 February 2013Incorporation (36 pages)