About

Registered Number: 03058690
Date of Incorporation: 19/05/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 7 months ago)
Registered Address: 106 Charter Avenue, Ilford, Essex, IG2 7AD,

 

The Gilders Warehouse Ltd was registered on 19 May 1995 and are based in Ilford, Essex, it's status is listed as "Dissolved". The companies directors are listed as Dearlove, Samantha Maeve, Farmer, Andrew, Farmer, Jennifer Frances, Hunt, William Ambrose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARLOVE, Samantha Maeve 25 February 2019 - 1
FARMER, Andrew 29 September 2000 25 July 2009 1
FARMER, Jennifer Frances 29 September 2000 26 February 2019 1
HUNT, William Ambrose 23 May 1995 29 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 26 July 2019
PSC07 - N/A 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 27 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 June 2011
AA01 - Change of accounting reference date 17 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 01 June 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 16 April 2009
287 - Change in situation or address of Registered Office 14 August 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 17 June 2005
AA - Annual Accounts 10 June 2005
363a - Annual Return 07 June 2004
AA - Annual Accounts 01 April 2004
363a - Annual Return 12 June 2003
AA - Annual Accounts 13 March 2003
363a - Annual Return 23 May 2002
AA - Annual Accounts 10 April 2002
363a - Annual Return 23 May 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 24 May 2000
363a - Annual Return 24 May 2000
363a - Annual Return 10 June 1999
AA - Annual Accounts 01 April 1999
363a - Annual Return 10 June 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
AA - Annual Accounts 31 March 1998
363a - Annual Return 26 June 1997
AA - Annual Accounts 19 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
363x - Annual Return 23 May 1996
RESOLUTIONS - N/A 25 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1996
123 - Notice of increase in nominal capital 25 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1995
CERTNM - Change of name certificate 14 June 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
RESOLUTIONS - N/A 31 May 1995
RESOLUTIONS - N/A 31 May 1995
AA - Annual Accounts 31 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1995
MEM/ARTS - N/A 31 May 1995
NEWINC - New incorporation documents 19 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.