Company NameG.K.C. Construction Limited
DirectorGabre Kristos Campbell
Company StatusDissolved
Company Number03422596
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGabre Kristos Campbell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleBuilder
Correspondence Address39 Essex Road
London
E10 6HF
Secretary NameAaron Nieshack Campbell
NationalityBritish
StatusCurrent
Appointed22 May 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleBuilder
Correspondence Address39 Essex Road
London
E10 6HF
Director NameJennifer Campbell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2000)
RoleOffice Manager
Correspondence Address39 Essex Road
Leyton
London
E10 6HF
Secretary NameMr Joel Westly Campbell
NationalityBritish
StatusResigned
Appointed01 September 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 2001)
RoleStudent
Country of ResidenceEngland
Correspondence Address39 Essex Road
Leyton
London
E10 6HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address152 Forest Road
Walthamstow
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£130,106
Gross Profit£20,534
Net Worth£18,017
Cash£162
Current Liabilities£8,929

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 August 2006Dissolved (1 page)
11 May 2006Completion of winding up (1 page)
6 January 2004Order of court to wind up (2 pages)
28 August 2003Order of court to wind up (2 pages)
4 February 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
24 January 2003Return made up to 20/08/02; full list of members (6 pages)
17 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
20 August 2001Secretary resigned (1 page)
15 August 2001Return made up to 20/08/01; full list of members (6 pages)
10 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2000Return made up to 20/08/00; full list of members (6 pages)
10 November 2000Full accounts made up to 31 August 1999 (1 page)
10 November 2000Return made up to 20/08/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
10 November 2000Full accounts made up to 31 August 2000 (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Return made up to 20/08/98; full list of members (6 pages)
28 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
20 August 1997Incorporation (17 pages)