Company NameGawain Edwards Consulting Limited
Company StatusDissolved
Company Number03262439
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGawain John Llewellyn Edwards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address16 Oxley Parker Drive
Mile End
Colchester
CO4 5XQ
Secretary NameSelina Ann Edwards
NationalityBritish
StatusClosed
Appointed11 October 1996(same day as company formation)
RoleOffice Manager
Correspondence Address16 Oxley Parker Drive
Mile End
Colchester
CO4 5XQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAbbey House
St Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
4 November 2003Return made up to 11/10/03; full list of members (6 pages)
29 October 2002Return made up to 11/10/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
8 October 2001Return made up to 11/10/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
10 September 2001Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page)
6 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Accounts made up to 31 October 1999 (9 pages)
22 October 1999Return made up to 11/10/99; full list of members (6 pages)
27 April 1999Accounts made up to 31 October 1998 (9 pages)
20 October 1998Return made up to 11/10/98; no change of members (4 pages)
27 May 1998Accounts made up to 31 October 1997 (9 pages)
26 October 1997Return made up to 11/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
(6 pages)
26 November 1996Ad 06/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: 16 st john street london EC1M 4AY (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
11 October 1996Incorporation (16 pages)