Company NameG C London Limited
DirectorDavid Bruce Evans
Company StatusDissolved
Company Number03142367
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Bruce Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameMorgan Ned Evans
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address92 Metro Centre Newington Causeway
London
SE1 6BB
Director NameGary Joseph Robinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Street
North Marston
Buckingham
Buckinghamshire
MK18 3PH
Secretary NameGary Joseph Robinson
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Street
North Marston
Buckingham
Buckinghamshire
MK18 3PH
Secretary NameAlan Harold Goss
NationalityBritish
StatusResigned
Appointed12 March 1997(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1998)
RoleSecretary
Correspondence Address10 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address128-132 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 February 2000Dissolved (1 page)
11 November 1999Completion of winding up (1 page)
14 July 1999Order of court to wind up (1 page)
8 July 1999Court order notice of winding up (1 page)
17 December 1998Registered office changed on 17/12/98 from: 51 castle street high wycombe buckinghamshire HP13 6RN (1 page)
13 August 1998Full accounts made up to 30 June 1997 (10 pages)
17 February 1998Secretary resigned (1 page)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
28 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 October 1996Particulars of mortgage/charge (6 pages)
25 May 1996Registered office changed on 25/05/96 from: 51 castle street high wycombe buckinghamshire HP13 8RN (1 page)
28 February 1996Ad 26/01/96-22/02/96 £ si [email protected]=2750 £ ic 6562/9312 (2 pages)
27 February 1996S-div 26/01/96 (1 page)
27 February 1996Ad 26/01/96--------- £ si [email protected]=6560 £ ic 2/6562 (2 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1996£ nc 1000/50000 26/01/96 (1 page)
11 February 1996Registered office changed on 11/02/96 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
29 December 1995Incorporation (22 pages)