Company NameGc Pensions & Financial Services Marketing Limited
Company StatusDissolved
Company Number02997569
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 4 months ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameGeoffrey Ernest Cridlan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(same day as company formation)
RoleFinancial Adviser
Correspondence Address35 Buckingham Gate
London
SW1E 6PA
Secretary NameGeoffrey Ernest Cridlan
NationalityBritish
StatusClosed
Appointed02 December 1994(same day as company formation)
RoleFinancial Adviser
Correspondence Address35 Buckingham Gate
London
SW1E 6PA
Director NameMr Robin Howard Reichelt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed02 December 1999(5 years after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18a High Beech Road
Loughton
Essex
IG10 4BL
Director NameGordon Anthony Wade
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address21 Cheriton Square
London
SW17 8AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Wimpole Street
London
W1M 7DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
12 January 2004Application for striking-off (1 page)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 December 2002Return made up to 02/12/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
31 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
22 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
11 January 2000New director appointed (2 pages)
5 January 2000Return made up to 02/12/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
14 December 1998Return made up to 02/12/98; full list of members (6 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
30 December 1997Return made up to 02/12/97; full list of members
  • 363(287) ‐ Registered office changed on 30/12/97
(6 pages)
13 March 1997Return made up to 02/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
28 December 1995Return made up to 02/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1995Accounting reference date notified as 30/04 (1 page)