Company NameThe Gazelle Military Helicopter Trust
Company StatusDissolved
Company Number08919512
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2014(10 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alfred Mark Southwell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Victoria Street
London
SW1E 6QT
Director NameMr Bruce William Stuart
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address105 Victoria Street
London
SW1E 6QT
Director NameMr Edward Marc Le Gresley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address105 Victoria Street
London
SW1E 6QT
Director NameMr Paul Beaver
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address105 Victoria Street
London
SW1E 6QT
Secretary NameHumphries Kirk Services Limited (Corporation)
StatusClosed
Appointed03 March 2014(same day as company formation)
Correspondence Address40 High West Street
Dorchester
Dorset
DT1 1UR
Director NameMiss Victoria Louise Way
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 High West Street
Dorchester
Dorset
DT1 1UR

Contact

Websitethegazellemilitaryhelicoptertrust.com
Email address[email protected]

Location

Registered Address105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 March 2017Registered office address changed from 45 Great Peter Street London SW1P 3LT England to 105 Victoria Street London SW1E 6QT on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 45 Great Peter Street London SW1P 3LT England to 105 Victoria Street London SW1E 6QT on 21 March 2017 (1 page)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR to 45 Great Peter Street London SW1P 3LT on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR to 45 Great Peter Street London SW1P 3LT on 7 December 2016 (1 page)
15 March 2016Annual return made up to 3 March 2016 no member list (4 pages)
15 March 2016Annual return made up to 3 March 2016 no member list (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
19 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
19 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
24 July 2014Director's details changed for Mr Edward Marc Le Cresley on 7 March 2014 (2 pages)
24 July 2014Director's details changed for Mr Edward Marc Le Cresley on 7 March 2014 (2 pages)
24 July 2014Director's details changed for Mr Edward Marc Le Cresley on 7 March 2014 (2 pages)
7 March 2014Appointment of Mr Edward Marc Le Cresley as a director (2 pages)
7 March 2014Appointment of Mr Alfred Mark Southwell as a director (2 pages)
7 March 2014Appointment of Mr Edward Marc Le Cresley as a director (2 pages)
7 March 2014Termination of appointment of Victoria Way as a director (1 page)
7 March 2014Appointment of Mr Paul Eli Beaver as a director (2 pages)
7 March 2014Termination of appointment of Victoria Way as a director (1 page)
7 March 2014Appointment of Mr Bruce William Stuart as a director (2 pages)
7 March 2014Appointment of Mr Bruce William Stuart as a director (2 pages)
7 March 2014Appointment of Mr Paul Eli Beaver as a director (2 pages)
7 March 2014Appointment of Mr Alfred Mark Southwell as a director (2 pages)
3 March 2014Incorporation (42 pages)
3 March 2014Incorporation (42 pages)