About

Registered Number: 04591030
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: 24 Chiswell Street, 3rd Floor, London, EC1Y 4YX,

 

Established in 2002, Gaze Commercial (UK) Ltd has its registered office in London, it's status is listed as "Dissolved". There are 2 directors listed as Gaze, Anne, Gaze, David for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAZE, Anne 15 November 2002 - 1
GAZE, David 15 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA01 - Change of accounting reference date 21 December 2018
AA - Annual Accounts 09 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 22 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 15 January 2011
CH01 - Change of particulars for director 15 January 2011
CH03 - Change of particulars for secretary 15 January 2011
AA - Annual Accounts 13 January 2011
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 05 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 2005
363s - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 24 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 August 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 17 January 2004
287 - Change in situation or address of Registered Office 14 November 2003
225 - Change of Accounting Reference Date 05 April 2003
287 - Change in situation or address of Registered Office 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.