Company NameGilcom Limited
Company StatusDissolved
Company Number03723324
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameShaun Gilligan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address31 Beech Avenue
Upminster
Essex
RM14 2HW
Secretary NameJaqueline Joyce Isles
NationalityBritish
StatusClosed
Appointed06 April 1999(1 month after company formation)
Appointment Duration6 years, 3 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address31 Beech Avenue
Upminster
Essex
RM14 2HW
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£14,601
Cash£15,178
Current Liabilities£577

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Registered office changed on 27/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
15 March 2004Return made up to 01/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2003Return made up to 01/03/03; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 01/03/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)