Company NameGCC Industrial Limited
Company StatusDissolved
Company Number03966076
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameNevrus (833) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NamePierre Joel Aillaud
NationalityBritish
StatusClosed
Appointed26 April 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address29a Rue Pierre Brunier
Caluire-Et-Cuire
Director NameEI Gcc Sas (Corporation)
StatusClosed
Appointed26 April 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 17 January 2006)
Correspondence Address165 Rue Jean Jaures
Les Mureaux
78132
France
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,755

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Application for striking-off (1 page)
22 June 2005Full accounts made up to 30 September 2004 (10 pages)
29 July 2004Full accounts made up to 30 September 2003 (10 pages)
13 May 2004Return made up to 06/04/04; full list of members (5 pages)
14 August 2003Full accounts made up to 30 September 2002 (10 pages)
12 May 2003Return made up to 06/04/03; full list of members (5 pages)
21 May 2002Full accounts made up to 30 September 2001 (9 pages)
1 May 2002Return made up to 06/04/02; full list of members (5 pages)
29 November 2001Return made up to 06/04/01; full list of members (5 pages)
29 November 2001Ad 15/02/01--------- £ si 999@1 (2 pages)
7 August 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
3 May 2000Company name changed nevrus (833) LIMITED\certificate issued on 03/05/00 (2 pages)
6 April 2000Incorporation (16 pages)