About

Registered Number: 04592731
Date of Incorporation: 18/11/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Based in Taunton, Gilda Ltd was established in 2002, it's status in the Companies House registry is set to "Liquidation". Kidner, Christopher Graham, Penny, Simon William, Bute, Gillian Myra, Hembrow, Nigel William Charles, Penny, Simon William, Woodberry, Mark are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDNER, Christopher Graham 08 July 2015 - 1
BUTE, Gillian Myra 20 December 2002 10 November 2014 1
HEMBROW, Nigel William Charles 20 December 2002 15 September 2005 1
PENNY, Simon William 26 May 2011 10 November 2014 1
WOODBERRY, Mark 10 November 2014 13 January 2020 1
Secretary Name Appointed Resigned Total Appointments
PENNY, Simon William 15 September 2005 10 November 2014 1

Filing History

Document Type Date
NDISC - N/A 28 September 2020
RESOLUTIONS - N/A 02 September 2020
LIQ02 - N/A 02 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2020
AD01 - Change of registered office address 09 July 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 26 November 2019
PSC02 - N/A 26 November 2019
PSC07 - N/A 26 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 25 October 2009
CERTNM - Change of name certificate 29 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
CERTNM - Change of name certificate 01 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 17 January 2004
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
225 - Change of Accounting Reference Date 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.