GAZELEND LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1PH

Company number 03762097
Status Liquidation
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address FIRST FLOOR, 16 MADDOX STREET, LONDON, W1S 1PH
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Order of court to wind up; Return made up to 28/04/04; full list of members; Return made up to 28/04/03; full list of members 363(287) ‐ Registered office changed on 01/07/03 . The most likely internet sites of GAZELEND LIMITED are www.gazelend.co.uk, and www.gazelend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Gazelend Limited is a Private Limited Company. The company registration number is 03762097. Gazelend Limited has been working since 28 April 1999. The present status of the company is Liquidation. The registered address of Gazelend Limited is First Floor 16 Maddox Street London W1s 1ph. . KAHIL, Charles is a Secretary of the company. DILBANY, Mohammed is a Director of the company. Secretary FALVERT-MARTIN, David has been resigned. Secretary MARTIN, John has been resigned. Secretary REID, Louise has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KAHIL, Elias has been resigned. Director LAWSON, Mark Crawford has been resigned. Director WEBSTER, Gary Neil has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
KAHIL, Charles
Appointed Date: 05 January 2001

Director
DILBANY, Mohammed
Appointed Date: 04 January 2001
51 years old

Resigned Directors

Secretary
FALVERT-MARTIN, David
Resigned: 06 March 2001
Appointed Date: 07 November 2000

Secretary
MARTIN, John
Resigned: 30 August 1999
Appointed Date: 10 May 1999

Secretary
REID, Louise
Resigned: 05 January 2001
Appointed Date: 30 August 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 May 1999
Appointed Date: 28 April 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 May 1999
Appointed Date: 28 April 1999

Director
KAHIL, Elias
Resigned: 05 January 2001
Appointed Date: 04 November 1999
64 years old

Director
LAWSON, Mark Crawford
Resigned: 20 April 2001
Appointed Date: 07 November 2000
70 years old

Director
WEBSTER, Gary Neil
Resigned: 05 January 2001
Appointed Date: 11 August 1999
61 years old

GAZELEND LIMITED Events

22 Sep 2004
Order of court to wind up
09 Jul 2004
Return made up to 28/04/04; full list of members
01 Jul 2003
Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03

07 May 2002
Return made up to 28/04/02; full list of members
04 Mar 2002
Total exemption small company accounts made up to 30 April 2001
...
... and 29 more events
28 Aug 1999
Particulars of mortgage/charge
17 May 1999
New secretary appointed
17 May 1999
Secretary resigned
14 May 1999
Registered office changed on 14/05/99 from: 120 east road london N1 6AA
28 Apr 1999
Incorporation

GAZELEND LIMITED Charges

5 July 2001
Rent deposit deed
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Punch Taverns Properties Limited
Description: Deposit of £6,000.00 together with interest credited…
2 September 1999
Rent deposit deed
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Maddox Street Limited
Description: £21,250 deposit.
11 August 1999
Debenture
Delivered: 28 August 1999
Status: Satisfied on 17 February 2001
Persons entitled: Scottlee Resorts Limited
Description: Fixed and floating charges over the undertaking and all…
11 August 1999
Debenture
Delivered: 28 August 1999
Status: Satisfied on 14 July 2001
Persons entitled: John Mccormack
Description: Fixed and floating charges over the undertaking and all…