Company NameGKO Holdings Limited
Company StatusDissolved
Company Number04705344
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1b Barb Mews
London
W6 7PA
Director NameCarole Striker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Barb Mews
London
W6 7PA
Secretary NameCarole Striker
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Barb Mews
London
W6 7PA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address1b Barb Mews
London
W6 7PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

500 at £1Anthony Jackson
50.00%
Ordinary
499 at £1Carole Striker
49.90%
Ordinary
1 at £1C. Striker
0.10%
Ordinary

Financials

Year2014
Net Worth£1,629,823
Cash£1,550,684
Current Liabilities£37,360

Accounts

Latest Accounts13 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 January

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (3 pages)
11 February 2013Application to strike the company off the register (3 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1,000
(5 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1,000
(5 pages)
12 October 2012Total exemption small company accounts made up to 13 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 13 January 2012 (4 pages)
11 October 2012Previous accounting period shortened from 30 April 2012 to 13 January 2012 (1 page)
11 October 2012Previous accounting period shortened from 30 April 2012 to 13 January 2012 (1 page)
18 January 2012Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages)
18 January 2012Director's details changed for Carole Striker on 1 October 2011 (2 pages)
18 January 2012Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages)
18 January 2012Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages)
18 January 2012Director's details changed for Carole Striker on 1 October 2011 (2 pages)
18 January 2012Director's details changed for Carole Striker on 1 October 2011 (2 pages)
17 January 2012Director's details changed for Carole Striker on 1 October 2011 (2 pages)
17 January 2012Director's details changed for Carole Striker on 1 October 2011 (2 pages)
17 January 2012Director's details changed for Carole Striker on 1 October 2011 (2 pages)
17 January 2012Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages)
17 January 2012Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages)
17 January 2012Director's details changed for Mr Anthony Jackson on 1 October 2011 (2 pages)
17 January 2012Secretary's details changed for Carole Striker on 1 October 2011 (2 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Secretary's details changed for Carole Striker on 1 October 2011 (2 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Secretary's details changed for Carole Striker on 1 October 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Registered office address changed from 7 Warren Mews London W1T 6AS on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 7 Warren Mews London W1T 6AS on 15 April 2011 (1 page)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 November 2010Statement of capital on 12 November 2010
  • GBP 1,000
(4 pages)
12 November 2010Statement of capital on 12 November 2010
  • GBP 1,000
(4 pages)
28 October 2010Resolutions
  • RES13 ‐ Cap redemption reduced to nil 22/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2010Solvency statement dated 22/10/10 (1 page)
28 October 2010Statement by directors (1 page)
28 October 2010Statement by Directors (1 page)
28 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap redemption reduced to nil 22/10/2010
(1 page)
28 October 2010Solvency Statement dated 22/10/10 (1 page)
4 June 2010Statement of capital on 4 June 2010
  • GBP 1,000
(4 pages)
4 June 2010Statement of capital on 4 June 2010
  • GBP 1,000
(4 pages)
4 June 2010Solvency statement dated 28/05/10 (1 page)
4 June 2010Statement by Directors (2 pages)
4 June 2010Statement by directors (2 pages)
4 June 2010Statement of capital on 4 June 2010
  • GBP 1,000
(4 pages)
4 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2010Solvency Statement dated 28/05/10 (1 page)
4 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Mr Anthony Jackson on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Anthony Jackson on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Carole Striker on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Carole Striker on 18 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 November 2009Statement of capital on 16 October 2009
  • GBP 326,000
(5 pages)
9 November 2009Statement of capital on 16 October 2009
  • GBP 326,000
(5 pages)
7 May 2009Gbp sr 700000@1 (1 page)
7 May 2009Gbp sr 700000@1 (1 page)
29 December 2008Return made up to 29/12/08; full list of members (7 pages)
29 December 2008Return made up to 29/12/08; full list of members (7 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
23 May 2007Ad 12/08/05--------- £ si 350000@1 (2 pages)
23 May 2007Ad 12/08/05--------- £ si 350000@1 (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (9 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 December 2006Registered office changed on 29/12/06 from: 66 red lion street london WC1R 4NA (1 page)
29 December 2006Registered office changed on 29/12/06 from: 66 red lion street london WC1R 4NA (1 page)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 April 2006Nc inc already adjusted 12/08/05 (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 April 2006Nc inc already adjusted 12/08/05 (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006£ ic 1276000/1026000 30/04/05 £ sr 250000@1=250000 (1 page)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006£ ic 1276000/1026000 30/04/05 £ sr 250000@1=250000 (1 page)
26 January 2006£ ic 1401000/1276000 12/08/05 £ sr 125000@1=125000 (1 page)
26 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
26 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
26 January 2006£ ic 1401000/1276000 12/08/05 £ sr 125000@1=125000 (1 page)
10 May 2005£ ic 1651000/1401000 30/04/05 £ sr 250000@1=250000 (1 page)
10 May 2005£ ic 1651000/1401000 30/04/05 £ sr 250000@1=250000 (1 page)
21 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
21 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 September 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
21 September 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
22 April 2004Return made up to 20/03/04; full list of members (7 pages)
22 April 2004Return made up to 20/03/04; full list of members (7 pages)
4 September 2003Nc inc already adjusted 17/04/03 (1 page)
4 September 2003Nc inc already adjusted 17/04/03 (1 page)
13 August 2003Ad 16/06/03--------- £ si 1400000@1=1400000 £ ic 251000/1651000 (2 pages)
13 August 2003Ad 16/06/03--------- £ si 250999@1=250999 £ ic 1/251000 (2 pages)
13 August 2003Particulars of contract relating to shares (4 pages)
13 August 2003Ad 16/06/03--------- £ si 250999@1=250999 £ ic 1/251000 (2 pages)
13 August 2003Particulars of contract relating to shares (4 pages)
13 August 2003Particulars of contract relating to shares (4 pages)
13 August 2003Ad 16/06/03--------- £ si 1400000@1=1400000 £ ic 251000/1651000 (2 pages)
13 August 2003Particulars of contract relating to shares (4 pages)
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Registered office changed on 01/07/03 from: harben house, harben parade finchley road london NW3 6LH (2 pages)
1 July 2003Registered office changed on 01/07/03 from: harben house, harben parade finchley road london NW3 6LH (2 pages)
1 June 2003Nc inc already adjusted 20/03/03 (1 page)
1 June 2003Nc inc already adjusted 20/03/03 (1 page)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New secretary appointed;new director appointed (1 page)
15 April 2003New secretary appointed;new director appointed (1 page)
15 April 2003New director appointed (1 page)
20 March 2003Incorporation (9 pages)
20 March 2003Incorporation (9 pages)