GAHL LIMITED
Overview
| Company Name | GAHL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04246247 |
| 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 GAHL LIMITED?
- (7415) /
Where is GAHL LIMITED located?
| Registered Office Address | 18 South Street W1K 1DG Mayfair London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GAHL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALLAHER AUSTRIA (HOLDINGS) LIMITED | Jul 04, 2001 | Jul 04, 2001 |
What are the latest accounts for GAHL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for GAHL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2008 | 81 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Memorandum and Articles of Association | 15 pages | MA | ||
Certificate of change of name Company name changed gallaher austria (holdings) LIMITED\certificate issued on 20/03/09 | 3 pages | CERTNM | ||
legacy | 3 pages | 288a | ||
legacy | 3 pages | 288a | ||
Full accounts made up to Dec 31, 2007 | 79 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
Auditor's resignation | 1 pages | AUD | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
Who are the officers of GAHL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACCOMPLISH SECRETARIES LIMITED | Secretary | South Street Mayfair W1K 1DG London 18 | 138984350001 | |||||||
| DAVIS, Gregory Robert John | Director | 5 Bourlet Close W1W 7BL London | United Kingdom | British | 85730100001 | |||||
| BINGHAM, Andrew | Secretary | 159 Stephens Road TN4 9QD Tunbridge Wells Kent | British | 125372460001 | ||||||
| BULPITT, Nigel Peter | Secretary | The Old School Upper Froyle GU34 4LB Alton Hampshire | British | 451080002 | ||||||
| MILLER, Robin Paul | Secretary | Queens Road North Warnborough RG29 1DN Hook 29 Hampshire | British | 129751080001 | ||||||
| MORRIS, Alyson Anne | Secretary | 235 Firs Lane Winchmore Hill N21 2PH London | British | 50961600001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOXFORD, James Alan | Director | Ewhurst Avenue CR2 0DH Sanderstead 45 Surrey | Uk | British | 129287280001 | |||||
| BROADBENT, Lucie | Director | 15 Fletcher Drive WA14 3FZ Bowdon Cheshire | United Kingdom | Greek | 121430060001 | |||||
| CARR, Laura Elizabeth | Director | 6 Elborough Street Southfields SW18 5DW London | United Kingdom | British | 123331630001 | |||||
| CARR, Laura Elizabeth | Director | 6 Elborough Street Southfields SW18 5DW London | United Kingdom | British | 123331630001 | |||||
| CURRY, William Bonynge | Director | Woodthorpe Hill Waye SL9 8BJ Gerrards Cross Buckinghamshire | British | 10155220001 | ||||||
| ENGLAND, Neil Martin | Director | Lambourne House Harvest Hill SL8 5JJ Bourne End Buckinghamshire | United Kingdom | British | 50266640001 | |||||
| FIELDEN, Christopher Thomas | Director | Evergreens,Elstead Road Tilford GU10 2AJ Farnham Surrey | British | 454870001 | ||||||
| HENTY, Michael Victor | Director | 12 Chichester Close Witley GU8 5PA Godalming Surrey | British | 71664320001 | ||||||
| KEEVIL, Thomas Stephen | Director | Fig Street House Oak Lane TN13 1UA Sevenoaks Kent | England | British | 81716440002 | |||||
| MOXON, Jonathan David | Director | Sandy Burrows Seven Hills Road KT11 1ER Cobham Surrey | England | British | 68503410002 | |||||
| MURPHY, Brian Victor | Director | Park Road TW1 2PX East Twickenham 8 | United Kingdom | British | 128360350001 | |||||
| NORTHRIDGE, Nigel Hargreaves | Director | Broadoak House Heathside Park Road GU22 7JE Woking Surrey | British | 38841670002 | ||||||
| PILLININI, Lorenzo | Director | 15 Duchess Court KT13 9HN Weybridge Surrey | United Kingdom | Italian | 123440920002 | |||||
| ROLFE, Mark Edward | Director | 8 The Paddock GU7 1XD Godalming Surrey | United Kingdom | British | 60631300002 | |||||
| SIMON, Nigel Timothy | Director | 22 Abbotstone Road Putney SW15 1QR London | British | 34535550001 | ||||||
| WHENT, Peter Lewis | Director | Tudor Briars St John's Road GU9 8NT Farnham Surrey | United Kingdom | British | 36371550001 | |||||
| WISE, Suzanne Elizabeth | Director | Queens Road TW10 6HF Richmond 127 Surrey United Kingdom | United Kingdom | British | 136781050001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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