Company NameGIIT Realisations 5 Limited
Company StatusDissolved
Company Number04730872
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameIntercede 1860 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 30 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameGeared Income Investment Trust Plc In Administrative Receivershi (Corporation)
StatusResigned
Appointed24 June 2003(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 May 2004)
Correspondence AddressErnst & Young Llp
Becket House 1 Lambeth Palace Road
London
SE1 7EU

Location

Registered Address2nd Floor The Atrium
31 Church Road
Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

10k at £1Armworth House Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
30 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
24 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (12 pages)
24 April 2014Liquidators statement of receipts and payments to 6 March 2014 (12 pages)
24 April 2014Liquidators statement of receipts and payments to 6 March 2014 (12 pages)
24 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (12 pages)
20 March 2013Registered office address changed from 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD England on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD England on 20 March 2013 (2 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Appointment of a voluntary liquidator (2 pages)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (2 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 10,000
(5 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 10,000
(5 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 June 2011Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
8 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
8 June 2011Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
12 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
29 April 2009Return made up to 11/04/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
29 April 2009Return made up to 11/04/09; full list of members (3 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Registered office changed on 29/04/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
29 April 2009Location of debenture register (1 page)
26 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
26 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
26 August 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
26 August 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
22 April 2008Appointment terminated director colin walker-robson (1 page)
22 April 2008Appointment terminated director colin walker-robson (1 page)
2 April 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
2 April 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor the atrium church road ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor the atrium church road ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
17 April 2007Return made up to 11/04/07; full list of members (2 pages)
17 April 2007Return made up to 11/04/07; full list of members (2 pages)
19 April 2006Return made up to 11/04/06; full list of members (2 pages)
19 April 2006Return made up to 11/04/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2005Nc inc already adjusted 07/06/05 (1 page)
20 June 2005Ad 07/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 June 2005Ad 07/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 June 2005Nc inc already adjusted 07/06/05 (1 page)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Return made up to 11/04/05; full list of members (2 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Return made up to 11/04/05; full list of members (2 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
1 October 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
1 October 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
28 May 2004Registered office changed on 28/05/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004Registered office changed on 28/05/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
17 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
19 June 2003Company name changed intercede 1860 LIMITED\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed intercede 1860 LIMITED\certificate issued on 19/06/03 (2 pages)
11 April 2003Incorporation (27 pages)
11 April 2003Incorporation (27 pages)