Company NameGMC Domestic Services Limited
Company StatusDissolved
Company Number03357217
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Stuart Chamberlain
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFairview
4 West End Lane Warfield
Bracknell
Berkshire
RG42 5RH
Director NameCarole Anne Marshall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Charwood Road
Wokingham
Berkshire
RG40 1RY
Director NameMargaret Mary Ann Nethaway
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Parkwood Road
Isleworth
Middlesex
TW7 5HE
Secretary NameCarole Anne Marshall
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Charwood Road
Wokingham
Berkshire
RG40 1RY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3rd Floor
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,597
Current Liabilities£32,321

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
10 June 2005Return made up to 22/04/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 January 2005Registered office changed on 17/01/05 from: 14 yardley street london WC1X 0EZ (1 page)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 May 2004Return made up to 22/04/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 May 2003Return made up to 22/04/03; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 April 2002Return made up to 22/04/02; full list of members (7 pages)
8 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
5 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
22 July 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
13 August 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
13 May 1998Return made up to 22/04/98; full list of members (6 pages)
2 May 1998Particulars of mortgage/charge (5 pages)
19 November 1997Particulars of mortgage/charge (4 pages)
13 November 1997Particulars of mortgage/charge (5 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 14 yardley street wilmington square london WC1X 0EZ (1 page)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Ad 22/04/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 17 city business centre lower road london SE16 1AA (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
22 April 1997Incorporation (11 pages)