Company NameGmgrm 1001 Limited
Company StatusDissolved
Company Number03815107
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesInhoco 977 Limited and Men Investment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMs Sarah Andrea Davis
NationalityBritish
StatusClosed
Appointed29 October 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameDavid Jason Benjamin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2002)
RoleMedia Executive
Correspondence Address21 Pencarrow Close
Didsbury
Manchester
M20 2PS
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(6 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2010)
RoleNewspaper Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Secretary NameDavid Jason Benjamin
NationalityBritish
StatusResigned
Appointed07 February 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2002)
RoleMedia Executive
Correspondence Address21 Pencarrow Close
Didsbury
Manchester
M20 2PS
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2010)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence Address1 Scott Place
Manchester
M3 3GG
Secretary NameMr David Morris Sharrock
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Scott Place
Manchester
M3 3GG
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(10 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameSamuel Alan Buckley
NationalityBritish
StatusResigned
Appointed28 March 2010(10 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressKings Place
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts3 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (4 pages)
11 April 2012Application to strike the company off the register (4 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 597
(5 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 597
(5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a secretary (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a secretary (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a secretary (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a secretary (2 pages)
23 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Secretary's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Secretary's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
1 April 2010Appointment of Philip Edward Boardman as a director (3 pages)
1 April 2010Appointment of Philip Edward Boardman as a director (3 pages)
1 April 2010Appointment of Mr Samuel Alan Buckley as a director (3 pages)
1 April 2010Appointment of Mr Samuel Alan Buckley as a director (3 pages)
1 April 2010Appointment of Samuel Alan Buckley as a secretary (3 pages)
1 April 2010Appointment of Samuel Alan Buckley as a secretary (3 pages)
31 March 2010Termination of appointment of David Sharrock as a secretary (2 pages)
31 March 2010Termination of appointment of David Sharrock as a director (2 pages)
31 March 2010Termination of appointment of Mark Dodson as a director (2 pages)
31 March 2010Termination of appointment of Mark Dodson as a director (2 pages)
31 March 2010Termination of appointment of David Sharrock as a secretary (2 pages)
31 March 2010Termination of appointment of David Sharrock as a director (2 pages)
29 March 2010Company name changed men investment LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
29 March 2010Change of name notice (2 pages)
12 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Director's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
17 September 2007Accounts made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester lancashire M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester lancashire M3 3GG (1 page)
5 October 2006Accounts made up to 2 April 2006 (7 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (7 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (7 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
20 October 2005Full accounts made up to 3 April 2005 (9 pages)
20 October 2005Full accounts made up to 3 April 2005 (9 pages)
20 October 2005Full accounts made up to 3 April 2005 (9 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
3 May 2005Ad 31/03/05-31/03/05 £ si 596@1=596 £ ic 1/597 (2 pages)
3 May 2005Ad 31/03/05-31/03/05 £ si 596@1=596 £ ic 1/597 (2 pages)
30 September 2004Full accounts made up to 28 March 2004 (9 pages)
30 September 2004Full accounts made up to 28 March 2004 (9 pages)
8 September 2004Return made up to 28/07/04; full list of members (7 pages)
8 September 2004Return made up to 28/07/04; full list of members (7 pages)
16 September 2003Full accounts made up to 30 March 2003 (9 pages)
16 September 2003Full accounts made up to 30 March 2003 (9 pages)
5 August 2003Return made up to 28/07/03; full list of members (7 pages)
5 August 2003Return made up to 28/07/03; full list of members (7 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
12 November 2002New secretary appointed;new director appointed (5 pages)
12 November 2002New secretary appointed;new director appointed (5 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
6 October 2002Full accounts made up to 31 March 2002 (9 pages)
6 October 2002Full accounts made up to 31 March 2002 (9 pages)
5 September 2002Return made up to 28/07/02; full list of members (7 pages)
5 September 2002Return made up to 28/07/02; full list of members (7 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
22 March 2002Return made up to 28/07/01; full list of members (6 pages)
22 March 2002Return made up to 28/07/01; full list of members (6 pages)
22 January 2002Full accounts made up to 1 April 2001 (9 pages)
22 January 2002Full accounts made up to 1 April 2001 (9 pages)
22 January 2002Full accounts made up to 1 April 2001 (9 pages)
5 February 2001Accounts made up to 2 April 2000 (4 pages)
5 February 2001Accounts for a dormant company made up to 2 April 2000 (4 pages)
5 February 2001Accounts for a dormant company made up to 2 April 2000 (4 pages)
18 October 2000Return made up to 28/07/00; full list of members (6 pages)
18 October 2000Return made up to 28/07/00; full list of members (6 pages)
22 February 2000New director appointed (3 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 February 2000Director resigned (1 page)
18 August 1999Company name changed inhoco 977 LIMITED\certificate issued on 19/08/99 (3 pages)
18 August 1999Company name changed inhoco 977 LIMITED\certificate issued on 19/08/99 (3 pages)
28 July 1999Incorporation (20 pages)