Company NameGladstone Guest House Limited
Company StatusDissolved
Company Number05028112
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJames Moreno
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleBed & Breakfast
Correspondence Address8 Harrington Road
Southend
Essex
SS1 2HU
Secretary NameHannah Phoebe Moreno
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Pyms Road
Galleywood
Chelmsford
Essex
CM2 8PY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address62 Holt Drive
Colchester
Essex
CO2 0BH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
WardBerechurch
Built Up AreaColchester

Shareholders

2 at 1James Moreno
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,782
Cash£67
Current Liabilities£86,202

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Annual return made up to 28 January 2009 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 28 January 2009 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(14 pages)
5 August 2010Registered office address changed from Howells Farm Offices, Maypole Road, Langford Near Maldon Essex CM9 4SY on 5 August 2010 (2 pages)
5 August 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(14 pages)
5 August 2010Termination of appointment of Hannah Moreno as a secretary (2 pages)
5 August 2010Termination of appointment of Hannah Moreno as a secretary (2 pages)
5 August 2010Registered office address changed from Howells Farm Offices, Maypole Road, Langford Near Maldon Essex CM9 4SY on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Howells Farm Offices, Maypole Road, Langford Near Maldon Essex CM9 4SY on 5 August 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Annual return made up to 28 January 2008 with a full list of shareholders (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Annual return made up to 28 January 2008 with a full list of shareholders (3 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 January 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
10 January 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
30 May 2007Total exemption full accounts made up to 31 January 2006 (15 pages)
30 May 2007Total exemption full accounts made up to 31 January 2006 (15 pages)
7 March 2007Return made up to 28/01/07; full list of members (2 pages)
7 March 2007Return made up to 28/01/07; full list of members (2 pages)
23 February 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
23 February 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
20 February 2006Registered office changed on 20/02/06 from: howells farm offices maypole road langford near maldon essex CM8 1BA (1 page)
20 February 2006Return made up to 28/01/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: howells farm offices maypole road langford near maldon essex CM8 1BA (1 page)
20 February 2006Return made up to 28/01/06; full list of members (2 pages)
27 January 2005Return made up to 28/01/05; full list of members (6 pages)
27 January 2005Return made up to 28/01/05; full list of members (6 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
7 February 2004Registered office changed on 07/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Registered office changed on 07/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned (1 page)
28 January 2004Incorporation (15 pages)
28 January 2004Incorporation (15 pages)