About

Registered Number: 04621957
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2016 (8 years and 2 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Having been setup in 2002, Gustav (Realisations) Ltd has its registered office in London, it's status at Companies House is "Dissolved". This organisation has 4 directors. We don't currently know the number of employees at Gustav (Realisations) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Mark Nicholas Kennedy 13 April 2012 08 May 2012 1
EARL, David Mark 15 December 2010 13 April 2012 1
WINSTON, Meredith Amy 15 December 2010 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
ATKAR, Dilbina Manjit Kaur 12 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2014
AD01 - Change of registered office address 04 August 2014
4.68 - Liquidator's statement of receipts and payments 07 November 2013
CH01 - Change of particulars for director 11 June 2013
AD01 - Change of registered office address 21 February 2013
2.34B - N/A 17 October 2012
F2.18 - N/A 28 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
2.16B - N/A 14 June 2012
2.17B - N/A 14 June 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AD01 - Change of registered office address 25 April 2012
2.12B - N/A 25 April 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
CERTNM - Change of name certificate 19 April 2012
CONNOT - N/A 19 April 2012
AP03 - Appointment of secretary 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
RESOLUTIONS - N/A 14 September 2011
MEM/ARTS - N/A 14 September 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
225 - Change of Accounting Reference Date 20 January 2009
363a - Annual Return 08 January 2009
225 - Change of Accounting Reference Date 18 November 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
363s - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 12 September 2003
287 - Change in situation or address of Registered Office 26 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
CERTNM - Change of name certificate 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 25 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Security agreement 13 April 2012 Outstanding

N/A

Deed of assignment 15 December 2011 Outstanding

N/A

Debenture 21 April 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 12 May 2010 Outstanding

N/A

Debenture 12 May 2010 Outstanding

N/A

Composite guarantee & debenture 04 April 2003 Fully Satisfied

N/A

Composite guarantee and debenture 11 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.