Company NameG K Limited
Company StatusDissolved
Company Number04471585
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Nick Katsouris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(4 days after company formation)
Appointment Duration16 years, 9 months (closed 26 March 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address61 Gordon Road
Ealing
London
W5 2AL
Secretary NameBeverley Harris
NationalityBritish
StatusClosed
Appointed01 July 2002(4 days after company formation)
Appointment Duration16 years, 9 months (closed 26 March 2019)
RoleHuman
Correspondence Address61 Gordon Road
Ealing
London
W5 2AL
Director NameBeverley Harris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 26 March 2019)
RoleHuman Resources Manager/Administrator
Country of ResidenceUnited Kingdom
Correspondence Address61 Gordon Road
Ealing
London
W5 2AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.gk.net.nz

Location

Registered Address61 Gordon Road
Ealing London
W5 2AL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

2 at £1Mr George Nick Katsouris
100.00%
Ordinary

Financials

Year2014
Net Worth£37,992
Cash£63,559
Current Liabilities£25,568

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (3 pages)
11 December 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
9 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
29 December 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
8 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 October 2010Appointment of Beverley Harris as a director (3 pages)
25 October 2010Appointment of Beverley Harris as a director (3 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 July 2008Return made up to 27/06/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 January 2008Return made up to 27/06/07; full list of members (6 pages)
24 January 2008Return made up to 27/06/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Return made up to 27/06/06; full list of members (6 pages)
24 July 2006Return made up to 27/06/06; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
26 September 2005Return made up to 27/06/05; full list of members (6 pages)
26 September 2005Return made up to 27/06/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 September 2004Return made up to 27/06/04; full list of members (6 pages)
21 September 2004Return made up to 27/06/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 July 2003Return made up to 27/06/03; full list of members (6 pages)
30 July 2003Return made up to 27/06/03; full list of members (6 pages)
31 July 2002Registered office changed on 31/07/02 from: 61 gordon rd ealing london W5 2AL (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 61 gordon rd ealing london W5 2AL (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
27 June 2002Incorporation (9 pages)
27 June 2002Incorporation (9 pages)