About

Registered Number: 03516362
Date of Incorporation: 24/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: Coventry House, Southend Lane, London, SE26 5BT,

 

Based in London, Gilbert & Turnbull Restoration Ltd was setup in 1998, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 05 March 2003
287 - Change in situation or address of Registered Office 19 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 11 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
225 - Change of Accounting Reference Date 09 March 1999
CERTNM - Change of name certificate 23 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.