Company NameGd Directors Limited
Company StatusDissolved
Company Number04359552
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMs Tanya Shillingford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameMrs Joanna Rachel Higton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2017(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 26 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St. Bride Street
London
EC4A 4AD
Director NameMs Jessica Nugent
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2017(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 26 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St. Bride Street
London
EC4A 4AD
Director NameMr Edward Andrew James Hoare
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St. Bride Street
London
EC4A 4AD
Director NameMr Paul David Richard Webb
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St. Bride Street
London
EC4A 4AD
Director NameMr Philip James Deverell Langford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighfield 90 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP
Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Director NameMartin Graham Emmison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr David Patrick Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr Ian Montrose
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(5 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 11 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Tavistock Court
Tavistock Square
London
WC1H 9HG
Director NameMs Rebecca Marie Gardner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St. Bride Street
London
EC4A 4AD
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address10 St. Bride Street
London
EC4A 4AD

Location

Registered AddressFifth Floor 10 St. Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1David Patrick Edwards
50.00%
Ordinary
1 at £1John Trefor Price Roberts
50.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
27 February 2019Change of details for Jessica Nugent as a person with significant control on 29 November 2018 (2 pages)
26 February 2019Termination of appointment of Rebecca Marie Gardner as a director on 26 February 2019 (1 page)
26 February 2019Cessation of David Patrick Edwards as a person with significant control on 29 November 2018 (1 page)
26 February 2019Change of details for Jessica Nugent as a person with significant control on 29 November 2018 (2 pages)
26 February 2019Termination of appointment of David Patrick Edwards as a director on 25 February 2019 (1 page)
26 February 2019Notification of Jessica Nugent as a person with significant control on 29 November 2018 (2 pages)
21 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 June 2018Termination of appointment of Martin Graham Emmison as a director on 8 June 2018 (1 page)
6 March 2018Appointment of Mr Edward Andrew James Hoare as a director on 5 March 2018 (2 pages)
6 March 2018Appointment of Mr Paul Webb as a director on 5 March 2018 (2 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Director's details changed for Martin Graham Emmison on 11 January 2017 (2 pages)
1 February 2017Director's details changed for Mr David Patrick Edwards on 11 January 2017 (2 pages)
1 February 2017Director's details changed for Martin Graham Emmison on 11 January 2017 (2 pages)
1 February 2017Director's details changed for Mr David Patrick Edwards on 11 January 2017 (2 pages)
23 January 2017Appointment of Ms Rebecca Gardner as a director on 11 January 2017 (2 pages)
23 January 2017Appointment of Ms Jessica Nugent as a director on 11 January 2017 (2 pages)
23 January 2017Termination of appointment of Philip James Deverell Langford as a director on 11 January 2016 (1 page)
23 January 2017Termination of appointment of Ian Montrose as a director on 11 January 2017 (1 page)
23 January 2017Appointment of Ms Joanna Rachel Higton as a director on 11 January 2017 (2 pages)
23 January 2017Appointment of Ms Joanna Rachel Higton as a director on 11 January 2017 (2 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
23 January 2017Appointment of Ms Rebecca Gardner as a director on 11 January 2017 (2 pages)
23 January 2017Termination of appointment of Ian Montrose as a director on 11 January 2017 (1 page)
23 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
23 January 2017Termination of appointment of John Trefor Price Roberts as a director on 11 January 2017 (1 page)
23 January 2017Termination of appointment of John Trefor Price Roberts as a director on 11 January 2017 (1 page)
23 January 2017Appointment of Ms Jessica Nugent as a director on 11 January 2017 (2 pages)
23 January 2017Termination of appointment of Philip James Deverell Langford as a director on 11 January 2016 (1 page)
24 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(9 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(9 pages)
27 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(9 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(9 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(9 pages)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(9 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
20 February 2012Director's details changed for Tanya Shillingford on 16 January 2012 (3 pages)
20 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
20 February 2012Director's details changed for Tanya Shillingford on 16 January 2012 (3 pages)
20 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
19 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 19 January 2012 (1 page)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
19 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 19 January 2012 (1 page)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
31 March 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
31 March 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
23 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
23 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
12 January 2010Secretary's details changed for Gd Secretarial Services Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ian Montrose on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Tanya Shillingford on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Martin Graham Emmison on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ian Montrose on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Tanya Shillingford on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Gd Secretarial Services Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Martin Graham Emmison on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
10 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
10 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 January 2009Return made up to 12/01/09; full list of members (5 pages)
13 January 2009Return made up to 12/01/09; full list of members (5 pages)
21 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 January 2008Return made up to 12/01/08; full list of members (3 pages)
23 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
3 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2005Return made up to 12/01/05; full list of members (9 pages)
18 January 2005Return made up to 12/01/05; full list of members (9 pages)
6 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
5 February 2004Return made up to 24/01/04; full list of members (9 pages)
5 February 2004Return made up to 24/01/04; full list of members (9 pages)
10 February 2003Return made up to 24/01/03; full list of members (7 pages)
10 February 2003Return made up to 24/01/03; full list of members (7 pages)
10 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
10 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
24 January 2002Incorporation (20 pages)
24 January 2002Incorporation (20 pages)