THE GILBERT COLLECTION TRUST
Overview
| Company Name | THE GILBERT COLLECTION TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03503115 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GILBERT COLLECTION TRUST?
- (9252) /
Where is THE GILBERT COLLECTION TRUST located?
| Registered Office Address | Somerset House Strand WC2R 1LA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE GILBERT COLLECTION TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for THE GILBERT COLLECTION TRUST?
| 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 | ||
Full accounts made up to Jul 31, 2009 | 12 pages | AA | ||
Annual return made up to Feb 03, 2010 no member list | 6 pages | AR01 | ||
Director's details changed for Lady Marjorie Gilbert on Feb 03, 2010 | 2 pages | CH01 | ||
Director's details changed for Martin Blank Junior on Feb 03, 2010 | 2 pages | CH01 | ||
Director's details changed for Richard Ziman on Feb 03, 2010 | 2 pages | CH01 | ||
Director's details changed for Deborah David on Feb 03, 2010 | 2 pages | CH01 | ||
Director's details changed for Anna Somers/Cocks on Feb 03, 2010 | 2 pages | CH01 | ||
Director's details changed for Mark Nicholas Hamilton Hoffman on Feb 03, 2010 | 2 pages | CH01 | ||
Full accounts made up to Jul 31, 2008 | 15 pages | AA | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 225 | ||
legacy | 1 pages | 288b | ||
legacy | 3 pages | 363a | ||
Full accounts made up to Mar 31, 2007 | 15 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
legacy | 7 pages | 363s | ||
legacy | pages | 363(288) | ||
Full accounts made up to Mar 31, 2006 | 15 pages | AA | ||
legacy | 1 pages | 287 | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Who are the officers of THE GILBERT COLLECTION TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEVENS, Timothy John | Secretary | Luddenham Farm House Luddenham ME13 0TH Faversham Kent | British | 75812710002 | ||||||
| BLANK JUNIOR, Martin | Director | 1364 Warner Avenue FOREIGN Los Angeles Ca 90025 Usa | United States | American | 48750410001 | |||||
| DAVID, Deborah | Director | 110 Clifton Hill NW8 0JS London | United Kingdom | American | 95371400001 | |||||
| GILBERT, Marjorie, Lady | Director | 10188 Empyrian Way Apartment 103 FOREIGN Los Angeles California 90067 Usa | United States | British | 78800250002 | |||||
| HOFFMAN, Mark Nicholas Hamilton | Director | 18 Cottesmore Gardens W8 5PR London | United Kingdom | British | 106628500001 | |||||
| JONES, Mark | Director | 14 Knatchbull Road Camberwell SE5 9QS London | Great Britain | British | 85987650001 | |||||
| SOMERS/COCKS, Anna | Director | 29a Prince Of Wales Mansions Prince Of Wales Drive SW11 4BQ London | United Kingdom | British | 66279170003 | |||||
| ZIMAN, Richard | Director | 11601 Wilshire Boulevard California 90025 1740 Usa | Usa | United States | 88991160001 | |||||
| KERMAN, Anthony David | Secretary | Flat C 49 Wellington Street WC2E 7BL London | British | 72531870006 | ||||||
| CUNO, James | Director | 2 Lower Terrace NW3 6RG London | United States Of America | 95123160001 | ||||||
| FERNIE, Eric Campbell, Professor | Director | Flat 10 8 Northburgh Street Clerkenwell EC1V 0AY London | British | 52130430002 | ||||||
| KERMAN, Anthony David | Director | Flat C 49 Wellington Street WC2E 7BL London | United Kingdom | British | 72531870006 | |||||
| LLEWELLYN, Timothy David | Director | 3 Cranley Mansion 160 Gloucester Road SW7 4QF London | United Kingdom | British | 4306420001 | |||||
| MONCKTON, Rosa Mond Mary, The Hon | Director | Coxs Mill TN21 9JG Dallington East Sussex | United Kingdom | British | 85631450001 | |||||
| ROTHSCHILD, Nathaniel Charles Jacob, Lord | Director | The Pavilion Eythrope Park, Eythrope HP18 0HS Aylesbury Buckinghamshire | British | 4380010004 | ||||||
| SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs | Director | 3 Clarendon Close W2 2NJ London | England | British | 84807420001 | |||||
| SWALLOW, Deborah Anne, Dr | Director | Malcolm Street CB1 1LL Cambridge 6 Cambridgeshire | England | British | 111755730002 | |||||
| WELLS LAWRENCE, Mary | Director | 34 Chesham Place SW1X 8HB London | British Irish | 86340350001 | ||||||
| WOLFE, Gillian Anne | Director | 31 Calton Avenue Dulwich SE21 7DE London | Uk | British | 59865290001 |
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