Company NameGilnor Limited
DirectorsNorman Maurice Gutkin and Merle Janet Gutkin
Company StatusLiquidation
Company Number10488395
CategoryPrivate Limited Company
Incorporation Date21 November 2016(7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Norman Maurice Gutkin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
HA8 7EX
Secretary NameMr Norman Maurice Gutkin
StatusCurrent
Appointed21 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 Castleham Court
180 High Street
Edgware
HA8 7EX
Director NameMrs Merle Janet Gutkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castleham Court
180 High Street
Edgware
HA8 7EX
Director NameMr Gilad Gutkin
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due27 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return20 November 2021 (2 years, 4 months ago)
Next Return Due4 December 2022 (overdue)

Filing History

9 September 2023Statement of affairs (9 pages)
7 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-25
(1 page)
7 August 2023Appointment of a voluntary liquidator (3 pages)
7 August 2023Registered office address changed from 2 Castleham Court 180 High Street Edgware HA8 7EX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 August 2023 (2 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
18 June 2022Compulsory strike-off action has been discontinued (1 page)
17 June 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
27 November 2021Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page)
28 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
15 July 2021Compulsory strike-off action has been discontinued (1 page)
14 July 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
19 February 2020Director's details changed for Mrs Merle Janet Gutkin on 18 February 2020 (2 pages)
19 February 2020Change of details for Mrs Merle Janet Gutkin as a person with significant control on 18 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Norman Maurice Gutkin on 18 February 2020 (2 pages)
19 February 2020Change of details for Mr Norman Maurice Gutkin as a person with significant control on 18 February 2020 (2 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
8 November 2019Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to 2 Castleham Court 180 High Street Edgware HA8 7EX on 8 November 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
2 January 2019Confirmation statement made on 20 November 2018 with updates (5 pages)
27 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
28 June 2018Appointment of Mrs Merle Janet Gutkin as a director on 31 May 2018 (2 pages)
28 June 2018Termination of appointment of Gilad Gutkin as a director on 31 May 2018 (1 page)
28 June 2018Cessation of Gilad Gutkin as a person with significant control on 31 May 2018 (1 page)
28 June 2018Notification of Merle Janet Gutkin as a person with significant control on 31 May 2018 (2 pages)
22 January 2018Confirmation statement made on 20 November 2017 with updates (4 pages)
23 November 2016Appointment of Mr Norman Maurice Gutkin as a secretary on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Norman Maurice Gutkin as a secretary on 21 November 2016 (2 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 100
(41 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 100
(41 pages)