GULARGAMBONE (2) LIMITED

GULARGAMBONE (2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGULARGAMBONE (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03237179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GULARGAMBONE (2) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GULARGAMBONE (2) LIMITED located?

    Registered Office Address
    35 Great Street Helen's
    EC3A 6AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of GULARGAMBONE (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTLB UK LEASING (3) LIMITEDApr 11, 2005Apr 11, 2005
    ABBEY NATIONAL DECEMBER LEASING (7) LIMITEDAug 07, 1996Aug 07, 1996

    What are the latest accounts for GULARGAMBONE (2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2011

    What are the latest filings for GULARGAMBONE (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2012

    Statement of capital on Apr 27, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 30, 2011

    8 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 30, 2010

    8 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Sfm Corporate Services Limited on Apr 09, 2010

    2 pagesCH04

    Director's details changed for Sfm Directors (No.2) Limited on Apr 09, 2010

    2 pagesCH02

    Director's details changed for Sfm Directors Limited on Apr 09, 2010

    2 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2009

    8 pagesAA

    Director's details changed for Ms Paivi Helena Whitaker on Nov 24, 2009

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    Accounts made up to Mar 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 30, 2006

    14 pagesAA

    legacy

    1 pages287

    Memorandum and Articles of Association

    12 pagesMA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of GULARGAMBONE (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SFM CORPORATE SERVICES LIMITED
    Great Street Helens
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great Street Helens
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920255
    70578490002
    WHITAKER, Helena Paivi
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomFinnishChartered Secretary163184240010
    SFM DIRECTORS (NO.2) LIMITED
    Great Street Helens
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great Street Helens
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4017430
    71663610002
    SFM DIRECTORS LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920254
    69353890002
    ROSSATO, Sandra Leigh
    Flat 13 43-53 Myddelton Square
    EC1R 1YD London
    Secretary
    Flat 13 43-53 Myddelton Square
    EC1R 1YD London
    Australian109436690002
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    BritishFinance Director34184100001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    BritishFinance Director34184100001
    COHEN, Jonathan Paul
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    Director
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    EnglandBritishAccountant26953400001
    EDWARDS, Shirley Ann Elizabeth
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    Director
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    BritishFinancial Controller61855020002
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritishChartered Accountant113760650001
    GARRATT, Robin
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    Director
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    EnglandBritishChartered Accountant14290340001
    GREEN, David Martin
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    Director
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    BritishChartered Accountant83033800001
    HEYWORTH, Stephen
    37 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    Director
    37 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    United KingdomBritishBanker7297160001
    HUTCHISON, Sarah Anne
    77 Parliament Hill
    NW3 2TH London
    Director
    77 Parliament Hill
    NW3 2TH London
    BritishBanker36372610001
    JACKSON, Mark Cunliffe
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    Director
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    EnglandBritishAccountant96878690001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritishManaging Director6205890002
    JULIAN, Suzanne Margaret
    25 Quick Road
    Chiswick
    W4 2BU London
    Director
    25 Quick Road
    Chiswick
    W4 2BU London
    BritishAccountant36432460001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    BritishDirector38022070005
    LOWE, William Nairn
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    Director
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    EnglandBritishBanker282371920001
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    BritishBanker39621110002
    PRYDE, Andrew Coates
    47 Castelnau Mansions
    Barnes
    SW13 8RA London
    Director
    47 Castelnau Mansions
    Barnes
    SW13 8RA London
    United KingdomBritishBanker107215480003
    SMITH, Martin James
    34 Glenshiel Road
    Eltham
    SE9 1AQ London
    Director
    34 Glenshiel Road
    Eltham
    SE9 1AQ London
    United KingdomBritishAccountant93225480001
    SWAINE, John Christopher
    51 Oakwood Road
    Bricket Wood
    AL2 3PZ St Albans
    Hertfordshire
    Director
    51 Oakwood Road
    Bricket Wood
    AL2 3PZ St Albans
    Hertfordshire
    BritishBanker5960690001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0