Company NameGazelle Creative Productions Limited
Company StatusDissolved
Company Number03282115
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Geraldine Diane Shepherd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Director NameRodney Paul Shepherd
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Secretary NameMr Geraldine Diane Shepherd
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
15 February 2005Return made up to 21/11/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 February 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 January 2003Return made up to 21/11/02; full list of members (8 pages)
10 July 2002Registered office changed on 10/07/02 from: concorde house grenville place mill hill london NW7 3SA (1 page)
10 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 July 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
26 November 2001Return made up to 21/11/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2001Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
21 January 2000Return made up to 21/11/99; full list of members (6 pages)
18 February 1999Registered office changed on 18/02/99 from: 2 victoria road harpenden hertfordshire AL5 4EA (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
6 January 1999Return made up to 21/11/98; no change of members (4 pages)
15 December 1997Return made up to 21/11/97; full list of members (6 pages)
9 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
27 December 1996Ad 13/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1996Secretary resigned (1 page)
21 November 1996Incorporation (16 pages)