About

Registered Number: 04530387
Date of Incorporation: 10/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: Woodstock, Burgh Heath Road, Epsom, Surrey, KT17 4LS

 

Gadesden Ltd was registered on 10 September 2002 and are based in Epsom, Surrey, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of the company are listed as Hunter, Lisa Maria, Gilbert, Steve at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Lisa Maria 23 September 2016 - 1
GILBERT, Steve 19 January 2011 23 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 10 December 2018
TM01 - Termination of appointment of director 10 May 2018
CERTNM - Change of name certificate 29 March 2018
CS01 - N/A 29 March 2018
RESOLUTIONS - N/A 16 March 2018
RESOLUTIONS - N/A 06 March 2018
CONNOT - N/A 06 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 24 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 23 September 2016
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 19 January 2011
AP03 - Appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 05 October 2010
AA01 - Change of accounting reference date 11 June 2010
TM01 - Termination of appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 15 July 2008
287 - Change in situation or address of Registered Office 06 December 2007
363a - Annual Return 17 September 2007
RESOLUTIONS - N/A 15 February 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 25 September 2006
RESOLUTIONS - N/A 26 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.