UKBizDB.co.uk

GAZELOCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gazelock Limited. The company was founded 27 years ago and was given the registration number 03290135. The firm's registered office is in . You can find them at New Burlington House, 1075 Finchley Road London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GAZELOCK LIMITED
Company Number:03290135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Elmcroft Avenue, London, NW11 0RS

Secretary10 June 1998Active
21 Elmcroft Avenue, London, NW11 0RS

Director25 May 1998Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director15 November 2016Active
39, Leweston Place, London, United Kingdom, N16 6RJ

Director01 March 2016Active
33 Ingram Avenue, London, NW11 6TG

Director07 January 1998Active
New Burlington House, 1075 Finchley Road London, NW11 0PU

Director11 April 2005Active
30, Moresby Road, London, E5 9LF

Director22 February 2011Active
30 Overlea Road, London, E5 9BG

Secretary16 December 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 December 1996Active
31, Rechov Petach Tikva, Jerusalem, Israel, 94474

Director07 January 1998Active
120 East Road, London, N1 6AA

Nominee Director10 December 1996Active
30 Overlea Road, London, E5 9BG

Director16 December 1996Active
963 Finchley Road, London, NW11 7PE

Director16 December 1996Active
1627 45th Street, New York, 11204, U S A,

Director25 May 1998Active

People with Significant Control

Gayway Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Officers

Appoint person director company with name date.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2015-12-24Accounts

Accounts with accounts type dormant.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Officers

Change person director company with change date.

Download
2015-01-13Accounts

Accounts with accounts type dormant.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.