Dissolved
Dissolved 2015-12-24
Company Information for GANDALF ASIA LIMITED
BRITANNIA ROAD, LONDON, N12,
|
Company Registration Number
05144866
Private Limited Company
Dissolved Dissolved 2015-12-24 |
Company Name | |
---|---|
GANDALF ASIA LIMITED | |
Legal Registered Office | |
BRITANNIA ROAD LONDON | |
Company Number | 05144866 | |
---|---|---|
Date formed | 2004-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2005-07-31 | |
Date Dissolved | 2015-12-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 06:45:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENDY EVANS |
||
ABRAHAM JACOB LIONEL VAN PRAAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEPHEN PICKERING |
Company Secretary | ||
TOBIAS HENRY ROSE |
Company Secretary | ||
MARK STEPHEN PICKERING |
Company Secretary | ||
RICHARD DAWSON |
Director | ||
ANA PAULA ROSA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GANDALF IT LTD | Director | 2005-04-29 | CURRENT | 2003-10-21 | Dissolved 2015-12-24 | |
BROOK STREET SOUTH LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2016-05-24 | |
BROOK STREET SOUTHWEST LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-05-24 | |
OCEANTIDE LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
GANDALF IT LTD | Director | 2009-04-05 | CURRENT | 2003-10-21 | Dissolved 2015-12-24 | |
PICKERING FINANCIAL SERVICES LIMITED | Director | 2009-04-05 | CURRENT | 2004-08-13 | Dissolved 2015-12-24 | |
SIRRNET LIMITED | Director | 2009-04-05 | CURRENT | 2004-07-13 | Dissolved 2015-12-24 | |
SYSKAL DISTRIBUTION LIMITED | Director | 2009-04-05 | CURRENT | 2002-09-26 | Dissolved 2016-01-02 | |
BROOK STREET ESTATES LIMITED | Director | 2008-06-04 | CURRENT | 2008-06-04 | Dissolved 2016-10-11 | |
CANDABROOK LIMITED | Director | 2002-07-04 | CURRENT | 2002-07-01 | Dissolved 2016-10-11 | |
BROOK STREET PROPERTIES LIMITED | Director | 2000-12-19 | CURRENT | 1997-10-07 | Active | |
PETHERWAY LIMITED | Director | 2000-03-17 | CURRENT | 2000-03-10 | Active | |
SUMMERTIDE LIMITED | Director | 1998-09-21 | CURRENT | 1998-09-21 | Dissolved 2016-12-20 | |
L. STRATEGIC LIMITED | Director | 1996-07-22 | CURRENT | 1996-07-22 | Dissolved 2016-10-11 | |
FAITHWELL LIMITED | Director | 1995-06-19 | CURRENT | 1982-12-22 | Dissolved 2013-09-24 | |
CLOSEHELM LIMITED | Director | 1991-07-05 | CURRENT | 1983-12-12 | Active | |
BROADMINSTER LIMITED | Director | 1991-07-05 | CURRENT | 1987-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
288a | DIRECTOR APPOINTED ABRAHAM VAN PRAAGH | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2008 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2008 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
288b | SECRETARY RESIGNED | |
2.31B | EXTENSION OF ADMINISTRATION | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.18B | EXTENSION OF TIME PERIOD | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.17B | STATEMENT OF PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: GAINSBOROUGH HOUSE, SHEEN ROAD RICHMOND SURREY TW9 1AE | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
363a | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HIGHWATER PROPERTIES LIMITED |
The top companies supplying to UK government with the same SIC code (5184 - Wholesale computers, computer peripheral equipment and software) as GANDALF ASIA LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GANDALF ASIA LIMITED | Event Date | 2009-07-06 |
In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is hereby given that Martin Linton and Paul Weber were appointed Joint Liquidators of the above Companies by Resolution of the Creditors passed on 2 July 2009. Notice is hereby given, that the Creditors of the above-named Companies which are being voluntarily wound up, are required on or before 31 August 2009, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors, if any, to Paul Weber of Leigh Adams LLP, Brentmead House, Britannia Road, London N12 9RU, the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. P A Weber , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GANDALF ASIA LIMITED | Event Date | 2009-07-02 |
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named company will be held at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 18 September 2015 at 12.00 noon and 12.15 pm respectively, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings:- That the Joint Liquidators Final Report and Receipts and Payments Account be approved. That the Joint Liquidators should receive their release. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Creditors must lodge proxies and hitherto unlodged proofs, for use at the Meetings, must be returned to the offices of Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU by not later than 12:00 noon on 17 September 2015 in order that a Member or Creditor may be entitled to vote. Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos 9400 and 5998 ) were appointed Joint Liquidators of the above-named Company on 2 July 2009 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |