GILDEN DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 03096695 |
Category | Private Limited Company |
Incorporated | 30 Aug 1995 |
Age | 28 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2014 |
Years | 10 years, 1 month, 3 days |
SUMMARY
GILDEN DEVELOPMENTS LIMITED is an dissolved private limited company with number 03096695. It was incorporated 28 years, 9 months, 4 days ago, on 30 August 1995 and it was dissolved 10 years, 1 month, 3 days ago, on 30 April 2014. The company address is 66 Chiltern Street, London, W1U 4JT, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 22 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Feb 2013
Action Date: 01 Sep 2012
Category: Capital
Type: SH01
Capital : 1,100 GBP
Date: 2012-09-01
Documents
Change person secretary company with change date
Date: 11 Feb 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-17
Officer name: Tina Toms
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Keir John Gilchrist
Documents
Legacy
Date: 02 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 23 Dec 2010
Action Date: 23 Dec 2010
Category: Address
Type: AD01
Old address: 66 Wigmore Street London W1U 2SB
Change date: 2010-12-23
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Keir John Gilchrist
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Michael Ogden
Documents
Change person secretary company with change date
Date: 21 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-13
Officer name: Tina Toms
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed tina toms
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary mary imber
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 05/12/06 from: unit 1B 15-16 rushworth street london SE1 0RB
Documents
Accounts with accounts type small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Resolution
Date: 01 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Jan 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 03 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/02; full list of members
Documents
Legacy
Date: 10 Dec 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with made up date
Date: 04 Mar 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AAMD
Made up date: 2001-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/01; full list of members
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 02/08/01 from: 126 cornwall road london SE1 8TQ
Documents
Accounts with accounts type full
Date: 14 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 27 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/00; full list of members
Documents
Legacy
Date: 24 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Apr 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/99; full list of members
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Jan 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/98; full list of members
Documents
Legacy
Date: 13 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/97; full list of members
Documents
Legacy
Date: 14 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/96; full list of members
Documents
Legacy
Date: 09 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 23 Oct 1995
Category: Capital
Type: 88(2)R
Description: Ad 30/08/95--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
7 CATHERINE DRIVE,SURREY,TW9 2BX
Number: | 06204813 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 BUCKNELL ROAD,BICESTER,OX26 2HD
Number: | 03386084 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAWORTH HOUSE OFFICE 4,CROYDON,CR0 2EF
Number: | 10143802 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA
Number: | 11217609 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LOWLANDS ROAD,AVELEY,RM15 4ED
Number: | 09571831 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLASSIC CAR COMPANY KENT LIMITED
THE CABINS, AYLESFORD LAKES,AYLESFORD,ME20 7DX
Number: | 05253012 |
Status: | ACTIVE |
Category: | Private Limited Company |