GONDOLA HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05566787 |
Category | Private Limited Company |
Incorporated | 19 Sep 2005 |
Age | 18 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2016 |
Years | 7 years, 7 months, 1 day |
SUMMARY
GONDOLA HOLDINGS LIMITED is an dissolved private limited company with number 05566787. It was incorporated 18 years, 7 months, 10 days ago, on 19 September 2005 and it was dissolved 7 years, 7 months, 1 day ago, on 28 September 2016. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change sail address company with new address
Date: 29 Jun 2015
Category: Address
Type: AD02
New address: Azzuri Group 3rd Floor Capital House 25 Chapel Street London NW1 5DH
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-23
Old address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH England
New address: Hill House 1 Little New Street London EC4A 3TR
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Old address: 4th Floor, 2 Balcombe Street London NW1 6NW
New address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH
Change date: 2015-06-01
Documents
Accounts with accounts type full
Date: 09 Mar 2015
Action Date: 29 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-29
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-19
Officer name: Ms Anne Sharp
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-19
Officer name: Harvey John Smyth
Documents
Termination secretary company with name termination date
Date: 26 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-19
Officer name: Nicholas Michael Carter
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Michael Carter
Termination date: 2015-02-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: 4Th Floor, 2 Balcombe Street London NW1 6NW
Change date: 2014-08-05
Old address: 5Th Floor 2 Balcombe Street London NW1 6NW
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harvey John Smyth
Change date: 2014-05-09
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-09
Officer name: Mr Nicholas Michael Carter
Documents
Change person secretary company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-09
Officer name: Mr Nicholas Michael Carter
Documents
Accounts with accounts type full
Date: 13 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage charge part both with charge number
Date: 13 Nov 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Mortgage charge part both with charge number
Date: 13 Nov 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Mortgage charge part both with charge number
Date: 13 Nov 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 01 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Resolution
Date: 30 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Dec 2011
Action Date: 26 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change person secretary company with change date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Michael Carter
Change date: 2011-09-23
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 03 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Michael Carter
Change date: 2011-09-03
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 20 Apr 2011
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge no: 4
Documents
Accounts with accounts type full
Date: 01 Dec 2010
Action Date: 27 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Legacy
Date: 07 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 28 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-28
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 20 Nov 2008
Action Date: 29 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-29
Documents
Accounts with accounts type full
Date: 12 Dec 2007
Action Date: 01 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-01
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 10/12/07 from: 20 high street st albans hertfordshire AL3 4EL
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 20 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate re registration public limited company to private
Date: 13 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 13 Feb 2007
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 13 Feb 2007
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 13 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate capital reduction issued capital
Date: 22 Dec 2006
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 22 Dec 2006
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Resolution
Date: 22 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 29 Nov 2006
Action Date: 02 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-02
Documents
Resolution
Date: 20 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; bulk list available separately
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 23 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/11/05--------- £ si [email protected]=10150000 £ ic 23469549/33619549
Documents
Legacy
Date: 23 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/11/05--------- £ si [email protected]=2611749 £ ic 20857800/23469549
Documents
Some Companies
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10151409 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL CLIFFE,WARSLOW,SK17 0JL
Number: | 07318124 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 TALBOT STREET,CHESTER,CH1 3JW
Number: | 10797035 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.P.S. PROPERTY MAINTENANCE LTD
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 08796131 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 CARLCOTT CLOSE,WALTON-ON-THAMES,KT12 2BF
Number: | 06128595 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010374 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |