Company NameGaddum Interiors Limited
Company StatusDissolved
Company Number08857370
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameIcount Money Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Samuel Edward Marcus Mond
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ

Location

Registered AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Samuel Mond
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 August 2015Change of name notice (2 pages)
10 August 2015Company name changed icount money LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-05-31
(3 pages)
10 August 2015Company name changed icount money LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-05-31
(3 pages)
10 August 2015Change of name notice (2 pages)
23 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-31
  • RES15 ‐ Change company name resolution on 2015-05-31
(2 pages)
23 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-31
(2 pages)
3 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-31
(1 page)
3 July 2015Change of name notice (2 pages)
3 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-31
  • RES15 ‐ Change company name resolution on 2015-05-31
(1 page)
3 July 2015Change of name notice (2 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)