Company NameGKL Interiors Limited
DirectorLeslie Pritchard
Company StatusDissolved
Company Number03767552
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLeslie Pritchard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleIron Smith
Correspondence Address2 Falcon Green
Larkfield
Aylesford
Kent
ME20 6JN
Secretary NameKenneth Pritchard
NationalityBritish
StatusCurrent
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Longford Avenue
Feltham
Middlesex
TW14 9TQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSaud & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£101,498
Gross Profit£20,066
Net Worth£7,822
Cash£19,554
Current Liabilities£38,448

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 March 2006Dissolved (1 page)
20 December 2005Liquidators statement of receipts and payments (5 pages)
20 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
4 March 2004Registered office changed on 04/03/04 from: 66 kings avenue greenford middlesex UB6 9DB (1 page)
1 March 2004Statement of affairs (6 pages)
27 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2004Appointment of a voluntary liquidator (1 page)
24 June 2003Return made up to 10/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
24 May 2002Return made up to 10/05/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 March 2002Registered office changed on 29/03/02 from: 2 falcon green larkfield aylesford kent ME20 6JN (1 page)
7 December 2001Director's particulars changed (1 page)
7 December 2001Registered office changed on 07/12/01 from: 61 woodwards crawley west sussex RH11 9PJ (1 page)
28 September 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Full accounts made up to 31 May 2000 (9 pages)
27 July 2000Return made up to 10/05/00; full list of members (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)