Company NameGDC Services Limited
Company StatusDissolved
Company Number03072856
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameG.D.C. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Cavalier
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(2 weeks, 3 days after company formation)
Appointment Duration12 years (closed 31 July 2007)
RoleChef
Correspondence Address11 Rochelle Close
London
Sw8
Director NameGeorges Jean Louis Dugarin
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed14 July 1995(2 weeks, 3 days after company formation)
Appointment Duration12 years (closed 31 July 2007)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
75 Lambton Road
London
SW20 0LW
Secretary NameGeorges Jean Louis Dugarin
NationalityFrench
StatusClosed
Appointed14 July 1995(2 weeks, 3 days after company formation)
Appointment Duration12 years (closed 31 July 2007)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
75 Lambton Road
London
SW20 0LW
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressCedar House
75 Lambton Road
London
SW20 0LW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Application for striking-off (1 page)
14 August 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
9 July 2006Return made up to 27/06/06; full list of members (2 pages)
1 August 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
22 June 2004Return made up to 27/06/04; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
19 June 2003Return made up to 27/06/03; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
17 August 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
5 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
4 July 2001Return made up to 27/06/01; full list of members (6 pages)
6 July 2000Return made up to 27/06/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 June 1999 (9 pages)
8 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
10 July 1998Return made up to 27/06/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 June 1997 (9 pages)
24 June 1997Return made up to 27/06/97; no change of members (5 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
9 December 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Director resigned (1 page)
14 October 1996Company name changed G.D.C. LIMITED\certificate issued on 14/10/96 (2 pages)
25 February 1996Accounting reference date notified as 30/06 (1 page)
21 August 1995Company name changed de facto 419 LIMITED\certificate issued on 22/08/95 (4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New secretary appointed;new director appointed (2 pages)
26 July 1995Secretary resigned;director resigned (2 pages)
26 July 1995Director resigned (2 pages)