GONDOLA HOLDINGS LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.05566787
CategoryPrivate Limited Company
Incorporated19 Sep 2005
Age18 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution28 Sep 2016
Years7 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

Gazette dissolved liquidation

Date: 28 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge part both with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 20 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate re registration public limited company to private

Date: 13 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 13 Feb 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 13 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate capital reduction issued capital

Date: 22 Dec 2006

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 22 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Statement of affairs

Date: 23 Jan 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/11/05--------- £ si [email protected]=10150000 £ ic 23469549/33619549

Documents

View document PDF

Statement of affairs

Date: 23 Jan 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/11/05--------- £ si [email protected]=2611749 £ ic 20857800/23469549

Documents

View document PDF

Statement of affairs

Date: 23 Jan 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF


Some Companies

BCW CONSTRUCTION LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10151409
Status:ACTIVE
Category:Private Limited Company

BEACH HUT SOFTWARE LIMITED

HALL CLIFFE,WARSLOW,SK17 0JL

Number:07318124
Status:ACTIVE
Category:Private Limited Company

DOM KNOWS LIMITED

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

RIDGE CONSTRUCTION UK LIMITED

10 CARLCOTT CLOSE,WALTON-ON-THAMES,KT12 2BF

Number:06128595
Status:ACTIVE
Category:Private Limited Company
Number:CE010374
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source