Company NameGN Investments Limited
DirectorsStuart David Edward Canterbury and Carsten Buhl Nielsen
Company StatusDissolved
Company Number00969150
CategoryPrivate Limited Company
Incorporation Date29 December 1969(54 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart David Edward Canterbury
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(31 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurcombe Mill
Sampford Arundel
Wellington
Somerset
TA21 9QU
Director NameCarsten Buhl Nielsen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed01 March 2003(33 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressMaarkaervej 2a
Dk-2630 Taastrup
Denmark
Secretary NameComat Registrars Limited (Corporation)
StatusCurrent
Appointed24 April 1992(22 years, 4 months after company formation)
Appointment Duration32 years
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameKlaus Irner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed09 February 1989(19 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 19 July 2001)
RoleCompany Director
Correspondence Address45 Cleveland Road
Barnes
London
SW13 0AA
Director NameMr Jorgen Gronlund Nielsen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed24 April 1992(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleCorp Financial Officer
Correspondence AddressSkandrups Alle 52
Hareskov By
Vaerlose 3500
Denmark
Director NameSvend Olholm
Date of BirthNovember 1926 (Born 97 years ago)
NationalityDanish
StatusResigned
Appointed24 April 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressPorsager 90 Dk 2620
Albertslund
Denmark
Foreign
Director NamePoul Erik Tofte
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1994(24 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1994)
RoleCorporate Financial Director
Correspondence AddressOsterbrogade 106
Copenhagen
2100
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(24 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1995)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameWilliam James Southwood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(25 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2000)
RoleFinance Director
Correspondence Address6 Tuckers Drive
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SY
Secretary NameChristopher David Rees
NationalityBritish
StatusResigned
Appointed17 June 1997(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address3 Cannon Lane
Pinner
Middlesex
HA5 1HH
Secretary NameMr Paul Michael Wright
NationalityBritish
StatusResigned
Appointed18 September 2000(30 years, 9 months after company formation)
Appointment Duration10 months (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Crispin Field
Pitstone
Bedfordshire
LU7 9DX
Director NameChristian Tang-Jespersen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed19 July 2001(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressKongens Nytorv 26
Copenhagen
1016 K

Location

Registered AddressC/O Deloitte & Touche
Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,283
Current Liabilities£7,223

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2005Dissolved (1 page)
19 October 2004Resolutions re. Books etc. (1 page)
18 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2004Registered office changed on 19/03/04 from: hill house 1 little new street london EC4A 3TR (1 page)
11 March 2004Appointment of a voluntary liquidator (1 page)
11 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2004Declaration of solvency (3 pages)
11 March 2004Declaration of solvency (3 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
24 July 2003Full accounts made up to 31 December 2002 (16 pages)
30 April 2003Return made up to 24/04/03; full list of members (5 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
3 May 2002Return made up to 24/04/02; full list of members (5 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (8 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Return made up to 24/04/01; full list of members (6 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
12 June 2000Secretary's particulars changed (1 page)
19 May 2000Return made up to 24/04/00; full list of members (8 pages)
19 April 2000Full accounts made up to 31 December 1999 (12 pages)
28 June 1999Full accounts made up to 31 December 1998 (13 pages)
20 May 1999Return made up to 24/04/99; full list of members (7 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
21 December 1998Withdrawal of application for striking off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
21 September 1998Application for striking-off (1 page)
28 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Return made up to 24/04/98; full list of members (7 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 June 1997Ad 20/06/97--------- £ si 2260000@1=2260000 £ ic 4000000/6260000 (2 pages)
30 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 June 1997£ nc 4000000/7000000 20/06/97 (1 page)
25 June 1997New secretary appointed (2 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
7 May 1996Return made up to 24/04/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 December 1994 (12 pages)
3 May 1995Return made up to 24/04/95; full list of members (12 pages)