GAWAINE ADVISORY LIMITED

Register to unlock more data on OkredoRegister

GAWAINE ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04940195

Incorporation date

22/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Asm House, 103a Keymer Road, Hassocks, West Sussex BN6 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2003)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon30/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon06/06/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2025-06-06
dot icon25/03/2025
Registered office address changed from Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to 71-75 Shelton Street London WC2H 9JQ on 2025-03-25
dot icon25/12/2024
Compulsory strike-off action has been discontinued
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon01/02/2024
Registered office address changed from Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2024-02-01
dot icon05/10/2023
Confirmation statement made on 2023-08-09 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Appointment of Mr Peter Frederick Norman Moore as a director on 2021-09-06
dot icon06/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Compulsory strike-off action has been discontinued
dot icon05/11/2018
Confirmation statement made on 2018-08-09 with updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon24/06/2015
Registered office address changed from The Portal House Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD on 2015-06-24
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon13/09/2011
Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England on 2011-09-13
dot icon19/04/2011
Registered office address changed from Portal House Sunderland Quay Culpeper Close Rochester ME2 4HN United Kingdom on 2011-04-19
dot icon04/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon27/01/2011
Registered office address changed from 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England on 2011-01-27
dot icon21/12/2010
Registered office address changed from 26-34 Old Street London EC1V 9QR on 2010-12-21
dot icon28/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon17/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon17/11/2009
Termination of appointment of Simon Boulding as a secretary
dot icon09/06/2009
Memorandum and Articles of Association
dot icon09/06/2009
Resolutions
dot icon07/06/2009
Memorandum and Articles of Association
dot icon07/06/2009
Resolutions
dot icon19/05/2009
Compulsory strike-off action has been discontinued
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon16/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 22/10/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 22/10/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 22/10/06; full list of members
dot icon01/02/2006
Return made up to 22/10/05; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Secretary's particulars changed
dot icon23/01/2006
Director's particulars changed
dot icon08/11/2004
Return made up to 22/10/04; full list of members
dot icon09/12/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon22/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+113.61 % *

* during past year

Cash in Bank

£423,319.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
478.95K
-
0.00
198.17K
-
2022
1
1.64M
-
0.00
423.32K
-
2022
1
1.64M
-
0.00
423.32K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.64M £Ascended241.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

423.32K £Ascended113.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Timothy David
Director
22/10/2003 - Present
26
Moore, Peter Frederick Norman
Director
06/09/2021 - Present
2
CORCON TWO LIMITED
Corporate Secretary
22/10/2003 - 22/10/2003
13
CORCON ONE LIMITED
Corporate Director
22/10/2003 - 22/10/2003
12
Boulding, Simon Paul
Secretary
22/10/2003 - 21/10/2009
-

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 GAWAINE ADVISORY LIMITED

GAWAINE ADVISORY LIMITED is an(a) Dissolved company incorporated on 22/10/2003 with the registered office located at Asm House, 103a Keymer Road, Hassocks, West Sussex BN6 8QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GAWAINE ADVISORY LIMITED?

toggle

GAWAINE ADVISORY LIMITED is currently Dissolved. It was registered on 22/10/2003 and dissolved on 10/02/2026.

Where is GAWAINE ADVISORY LIMITED located?

toggle

GAWAINE ADVISORY LIMITED is registered at Asm House, 103a Keymer Road, Hassocks, West Sussex BN6 8QL.

What does GAWAINE ADVISORY LIMITED do?

toggle

GAWAINE ADVISORY LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does GAWAINE ADVISORY LIMITED have?

toggle

GAWAINE ADVISORY LIMITED had 1 employees in 2022.

What is the latest filing for GAWAINE ADVISORY LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.