About

Registered Number: 03990673
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Established in 2000, Gilbert Massara Ltd has its registered office in Bedfordshire, it has a status of "Dissolved". We don't know the number of employees at the business. This company has 2 directors listed as Massara, Gilbert Louis, Massara, Carol Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSARA, Gilbert Louis 11 May 2000 - 1
MASSARA, Carol Ann 11 May 2000 17 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
CS01 - N/A 24 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 28 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 06 November 2015
CH01 - Change of particulars for director 08 September 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 28 May 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 20 October 2010
TM02 - Termination of appointment of secretary 08 June 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 18 September 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 23 June 2005
AA - Annual Accounts 29 July 2004
363a - Annual Return 14 June 2004
AA - Annual Accounts 08 September 2003
363a - Annual Return 30 May 2003
AA - Annual Accounts 03 October 2002
363a - Annual Return 02 July 2002
AA - Annual Accounts 31 July 2001
363a - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.