Company NameGDK Decorating & Maintenance Limited
Company StatusDissolved
Company Number04681379
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Donald King
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address55 Sundown Avenue
Dunstable
Bedfordshire
LU5 4AJ
Secretary NameLinda King
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Sundown Avenue
Dunstable
Bedfordshire
LU5 4AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address205 Crescent Road Crescent Road
Barnet
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

90 at £1Gary Donald King
90.00%
Ordinary
10 at £1Linda King
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,479
Current Liabilities£49,853

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Registered office address changed from 3 Leicester Road New Barnet Hertfordshire EN5 5EW to 205 Crescent Road Crescent Road Barnet EN4 8SB on 16 February 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Secretary's details changed for Linda King on 19 December 2012 (2 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Gary Donald King on 19 December 2012 (2 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
11 February 2010Secretary's details changed for Linda King on 29 January 2010 (1 page)
11 February 2010Director's details changed for Gary Donald King on 29 January 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
2 April 2008Total exemption small company accounts made up to 28 February 2007 (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
28 February 2007Return made up to 12/02/07; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
21 February 2006Return made up to 12/02/06; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
28 February 2005Return made up to 20/02/05; full list of members (6 pages)
11 March 2004Return made up to 27/02/04; full list of members (6 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 February 2003Incorporation (31 pages)