About

Registered Number: 04814579
Date of Incorporation: 30/06/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: 7 Market Place, Henley On Thames, Oxfordshire, RG9 2AA

 

Gabriel Machin (Henley) Ltd was setup in 2003. Gabriel Machin (Henley) Ltd has 2 directors listed as Blandford, Karen, Blandford, Ian Paul in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANDFORD, Ian Paul 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BLANDFORD, Karen 01 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 13 March 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 05 January 2016
AA01 - Change of accounting reference date 07 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 06 May 2005
225 - Change of Accounting Reference Date 30 September 2004
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.