Company NameGGK Holding Limited
DirectorAndrew John Hawkins
Company StatusDissolved
Company Number01848158
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameDavid John Farrer
NationalityBritish
StatusCurrent
Appointed26 October 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressFlat 3 29 Mount Park Crescent
Ealing
London
W5 2RN
Director NameAndrew John Hawkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(10 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleJoint Chairman
Correspondence Address23 Westmoreland Road
London
SW13 9RZ
Director NameDavid John Farrer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1995)
RoleChartered Secretary
Correspondence AddressFlat 3 29 Mount Park Crescent
Ealing
London
W5 2RN
Director NamePeter Keller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1993)
RoleFinancial Director Of Advertising Agency
Correspondence AddressTalweg 2
8757 Vetikon Am See
Foreign
Director NameWolfgang Dietor Rogosky
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed26 October 1992(8 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 19 November 1992)
RoleAdvertising Director
Correspondence Address15 Avenue Cergnlaud
78600 Maisons Lafitte
Foreign
Director NameHans Gunther Schmid
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed26 October 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleAdvertising Director
Correspondence AddressLinzerstrasse 375
Vienna A-1144
Foreign
Director NameBo Seifert
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 October 1992(8 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 May 1993)
RoleChairman Of Advertising Agency
Correspondence AddressGroundwiestrasse 26
8700 Kusnacht
Foreign
Director NameMichael Townsin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 November 1993)
RoleChairman Of Advertising Agency
Correspondence Address21 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameHeliodor John Biskupski
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 1995)
RoleChartered Accountant
Correspondence Address81 Church Road
Richmond
Surrey
TW10 6LU

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

16 February 1999Dissolved (1 page)
16 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
16 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 1996Declaration of solvency (3 pages)
16 April 1996Appointment of a voluntary liquidator (1 page)
3 April 1996Registered office changed on 03/04/96 from: 76 dean street london W1V 5HA (1 page)
25 October 1995Director resigned (2 pages)
12 October 1995Full group accounts made up to 31 December 1994 (21 pages)
28 September 1995Return made up to 26/09/95; no change of members (4 pages)
14 September 1995New director appointed (2 pages)
24 May 1995Director resigned (2 pages)
12 April 1995Full group accounts made up to 31 December 1993 (20 pages)