About

Registered Number: 05655038
Date of Incorporation: 15/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 71 Gervase Holles Way, Grimsby, DN33 1BF,

 

Gullivers Nite Club Ltd was registered on 15 December 2005, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are Dunn, Danielle, Dunn, Jessica, Dunn, Fiona, Dunn, Christopher John, Dunn, Fiona Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Jessica 28 October 2013 - 1
DUNN, Christopher John 15 December 2005 23 June 2008 1
DUNN, Fiona Margaret 23 June 2008 28 October 2013 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Danielle 23 June 2008 - 1
DUNN, Fiona 15 December 2005 23 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 20 November 2018
AA - Annual Accounts 28 July 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 29 July 2017
AD01 - Change of registered office address 13 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 June 2010
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 17 November 2008
225 - Change of Accounting Reference Date 19 September 2008
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
287 - Change in situation or address of Registered Office 29 November 2007
363s - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.