GAZELOCK LIMITED
Overview
Company Name | GAZELOCK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03290135 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GAZELOCK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GAZELOCK LIMITED located?
Registered Office Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GAZELOCK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for GAZELOCK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Simon Jonathan Tager on Jan 10, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Myer Grosskopf as a director on Nov 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Malka Gitel Grosskopf as a director on Nov 15, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Isiah Traube on Apr 05, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Asher Isiah Perelman as a director on Mar 01, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Abraham Eliezer Perelman as a director on Dec 21, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Myer Grosskopf on Feb 04, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of GAZELOCK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FROMMER, Chaim Menachem | Secretary | 21 Elmcroft Avenue NW11 0RS London | British | 57196310001 | ||||||
FROMMER, Chaim Menachem | Director | 21 Elmcroft Avenue NW11 0RS London | England | British | Sales Manager | 57196310001 | ||||
GROSSKOPF, Malka Gitel | Director | 1075 Finchley Road NW11 0PU London New Burlington House United Kingdom | Israel | British | Secretary | 11011780002 | ||||
PERELMAN, Asher Isiah | Director | Leweston Place N16 6RJ London 39 United Kingdom | England | British | Officer Manager | 71334960001 | ||||
TAGER, Romie | Director | 33 Ingram Avenue NW11 6TG London | United Kingdom | British | Company Director | 113660840001 | ||||
TAGER, Simon Jonathan | Director | New Burlington House 1075 Finchley Road London NW11 0PU | United Kingdom | British | Solicitor | 106125990022 | ||||
TRAUBE, Isiah | Director | Moresby Road E5 9LF London 30 | United Kingdom | British | Supervisor | 22516190001 | ||||
PERELMAN, Abraham Eliezer | Secretary | 30 Overlea Road E5 9BG London | British | Co | 7521060001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
GROSSKOPF, Myer | Director | Rechov Petach Tikva 94474 Jerusalem 31 Israel | Israel | British | Company Director | 4768130002 | ||||
PERELMAN, Abraham Eliezer | Director | 30 Overlea Road E5 9BG London | United Kingdom | British | Company Director | 7521060001 | ||||
TAGER, Osias | Director | 963 Finchley Road NW11 7PE London | British | Company Director | 7151440001 | |||||
TRAUBE, Arya Leon | Director | 1627 45th Street New York 11204 U S A | United Kingdom | American | Lawyer | 64746630001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of GAZELOCK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gayway Properties Limited | Apr 06, 2016 | 1075 Finchley Road NW11 0PU London New Burlington House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GAZELOCK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 19, 1996 Delivered On Dec 31, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of this legal charge or any offer of advance or on account whatsoever | |
Short particulars Great mills unit groveley lane cofton hackett bromsgrove and assigns goodwill of the business and benefit of licences. By way of fixed charge all the rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 19, 1996 Delivered On Dec 31, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being by way of floating charge. | ||||
Persons Entitled
| ||||
Transactions
|
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