About

Registered Number: 01999820
Date of Incorporation: 14/03/1986 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 3 Green Lane, Blackwater, Camberley, Surrey, GU17 9DQ

 

Gaynesford Properties Ltd was founded on 14 March 1986, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Harold Brian N/A 10 October 1994 1
Secretary Name Appointed Resigned Total Appointments
GOLD, Patricia June N/A 10 October 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
405(1) - Notice of appointment of Receiver 12 July 1995
405(1) - Notice of appointment of Receiver 12 July 1995
405(1) - Notice of appointment of Receiver 12 July 1995
405(1) - Notice of appointment of Receiver 12 July 1995
GAZ1 - First notification of strike-off action in London Gazette 20 June 1995
288 - N/A 28 October 1994
288 - N/A 28 October 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 24 November 1992
363b - Annual Return 05 January 1992
AA - Annual Accounts 27 November 1991
RESOLUTIONS - N/A 04 February 1991
AA - Annual Accounts 04 February 1991
AA - Annual Accounts 04 February 1991
AA - Annual Accounts 04 February 1991
MEM/ARTS - N/A 04 February 1991
363 - Annual Return 04 February 1991
363 - Annual Return 04 February 1991
287 - Change in situation or address of Registered Office 04 February 1991
363 - Annual Return 04 February 1991
363 - Annual Return 04 February 1991
AC92 - N/A 31 January 1991
GAZ2 - Second notification of strike-off action in London Gazette 16 October 1990
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
288 - N/A 15 February 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
395 - Particulars of a mortgage or charge 09 September 1988
363 - Annual Return 19 April 1988
395 - Particulars of a mortgage or charge 14 September 1987
395 - Particulars of a mortgage or charge 30 July 1987
395 - Particulars of a mortgage or charge 19 May 1987
395 - Particulars of a mortgage or charge 23 April 1987
395 - Particulars of a mortgage or charge 23 April 1987
395 - Particulars of a mortgage or charge 23 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1987
CERTNM - Change of name certificate 12 December 1986
288 - N/A 10 December 1986
RESOLUTIONS - N/A 08 December 1986
288 - N/A 02 December 1986
RESOLUTIONS - N/A 15 May 1986
288 - N/A 07 May 1986
287 - Change in situation or address of Registered Office 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 1988 Outstanding

N/A

Legal charge 04 September 1987 Outstanding

N/A

Legal charge 20 July 1987 Outstanding

N/A

Legal charge 30 April 1987 Outstanding

N/A

Legal charge 14 April 1987 Outstanding

N/A

Legal charge 14 April 1987 Outstanding

N/A

Legal charge 14 April 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.