ANNABELLE GADD LIMITED

Register to unlock more data on OkredoRegister

ANNABELLE GADD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05535062

Incorporation date

12/08/2005

Size

Dormant

Contacts

Registered address

Registered address

42 Berners Street, London, England W1T 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2005)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2024
Termination of appointment of Angela Jane Mortimer as a director on 2024-04-24
dot icon24/04/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon18/08/2023
Change of details for Goddard Gadd Ltd as a person with significant control on 2023-06-15
dot icon18/08/2023
Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 2023-08-18
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon23/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon05/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon27/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon27/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-20
dot icon15/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon08/02/2019
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR
dot icon07/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-06
dot icon07/02/2019
Director's details changed for Angela Jane Mortimer on 2019-02-06
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon09/10/2018
Termination of appointment of Slc Corporate Services Limited as a secretary on 2018-10-09
dot icon11/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon08/09/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon12/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon27/03/2015
Director's details changed for William Littlejohn Mortimer on 2015-03-20
dot icon27/03/2015
Director's details changed for Angela Jane Mortimer on 2015-03-20
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon07/01/2015
Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 2015-01-07
dot icon13/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon12/08/2014
Director's details changed for William Littlejohn Mortimer on 2013-08-12
dot icon12/08/2014
Director's details changed for Angela Jane Mortimer on 2013-08-12
dot icon04/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon13/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register inspection address has been changed
dot icon30/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon12/08/2009
Return made up to 12/08/09; full list of members
dot icon24/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/08/2008
Return made up to 12/08/08; full list of members
dot icon15/04/2008
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon10/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/02/2008
Director's particulars changed
dot icon23/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/12/2007
Director's particulars changed
dot icon19/10/2007
Director resigned
dot icon10/10/2007
Secretary's particulars changed
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon21/08/2007
Return made up to 12/08/07; full list of members
dot icon21/02/2007
New secretary appointed
dot icon02/02/2007
Secretary resigned
dot icon03/10/2006
Return made up to 12/08/06; full list of members
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
Registered office changed on 16/06/06 from: goddard house, hart close ham green bristol BS20 0BY
dot icon16/06/2006
Secretary resigned;director resigned
dot icon16/06/2006
New secretary appointed
dot icon10/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/04/2006
Location of register of members
dot icon07/04/2006
Location of register of directors' interests
dot icon25/10/2005
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon12/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Angela Jane
Director
11/04/2006 - 24/04/2024
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANNABELLE GADD LIMITED

ANNABELLE GADD LIMITED is an(a) Dissolved company incorporated on 12/08/2005 with the registered office located at 42 Berners Street, London, England W1T 3ND. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNABELLE GADD LIMITED?

toggle

ANNABELLE GADD LIMITED is currently Dissolved. It was registered on 12/08/2005 and dissolved on 11/06/2024.

Where is ANNABELLE GADD LIMITED located?

toggle

ANNABELLE GADD LIMITED is registered at 42 Berners Street, London, England W1T 3ND.

What does ANNABELLE GADD LIMITED do?

toggle

ANNABELLE GADD LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANNABELLE GADD LIMITED have?

toggle

ANNABELLE GADD LIMITED had 2 employees in 2022.

What is the latest filing for ANNABELLE GADD LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.