GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03880516

Incorporation date

15/11/1999

Size

Dormant

Contacts

Registered address

Registered address

16 Palace Street, Cardinal Place, London SW1E 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon26/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2011
First Gazette notice for voluntary strike-off
dot icon01/06/2011
Application to strike the company off the register
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/01/2011
Appointment of Craig Robert Young as a secretary
dot icon20/01/2011
Termination of appointment of James Behrens as a secretary
dot icon01/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/11/2010
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon25/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Secretary's details changed for James Henry John Behrens on 2010-03-25
dot icon24/02/2010
Termination of appointment of Geoffrey Thompson as a director
dot icon23/02/2010
Appointment of Mr Peter Anthony Gomersall as a director
dot icon10/02/2010
Termination of appointment of Geoffrey Thompson as a director
dot icon03/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon29/11/2009
Register inspection address has been changed
dot icon04/10/2009
Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 2009-10-05
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon21/09/2009
Director appointed stuart charles berkoff
dot icon21/09/2009
Director appointed geoffrey alan thompson
dot icon21/09/2009
Appointment Terminated Director craig young
dot icon21/09/2009
Appointment Terminated Director patrick mcgillycuddy
dot icon23/08/2009
Secretary appointed james henry john behrens
dot icon23/08/2009
Appointment Terminated Secretary michelle fernandez
dot icon18/08/2009
Resolutions
dot icon19/01/2009
Return made up to 16/11/08; full list of members
dot icon19/01/2009
Location of register of members
dot icon24/11/2008
Director's Change of Particulars / patrick mcgillycuddy / 28/05/2008 / HouseName/Number was: , now: 4 yorke gate; Street was: 16 beethoven road, now: stratford road; Area was: elstree, now: ; Post Town was: borehamwood, now: watford; Post Code was: WD6 3DP, now: WD17 4NQ
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon14/07/2008
Registered office changed on 15/07/2008 from asda housese south bank, great wilson street leeds LS11 5AD
dot icon04/12/2007
Return made up to 16/11/07; full list of members
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon08/10/2007
New director appointed
dot icon19/08/2007
Secretary resigned
dot icon19/08/2007
Director resigned
dot icon13/05/2007
Director resigned
dot icon18/01/2007
Return made up to 16/11/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon15/06/2006
Director resigned
dot icon18/04/2006
Director's particulars changed
dot icon20/12/2005
Return made up to 16/11/05; full list of members
dot icon11/12/2005
New secretary appointed
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/08/2005
Director resigned
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon15/12/2004
Return made up to 16/11/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 16/11/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/01/2003
Return made up to 16/11/02; full list of members
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
New secretary appointed
dot icon21/11/2001
Return made up to 16/11/01; full list of members
dot icon18/10/2001
Accounts made up to 2001-01-06
dot icon07/01/2001
Return made up to 16/11/00; full list of members
dot icon07/01/2001
Director's particulars changed
dot icon30/08/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon15/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duggan, John
Director
16/11/1999 - 31/05/2006
24
Gomersall, Peter Anthony
Director
29/01/2010 - Present
16
Thompson, Geoffrey Alan
Director
21/08/2009 - 29/01/2010
4
Fernandez, Michelle
Secretary
11/02/2005 - 24/07/2009
8
Behrens, James Henry John
Secretary
24/07/2009 - 07/01/2011
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED

GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 15/11/1999 with the registered office located at 16 Palace Street, Cardinal Place, London SW1E 5JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED?

toggle

GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 15/11/1999 and dissolved on 26/09/2011.

Where is GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED located?

toggle

GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED is registered at 16 Palace Street, Cardinal Place, London SW1E 5JQ.

What does GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED do?

toggle

GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GAZELEY ACTIVE INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved via voluntary strike-off.