Company NameG C Corporation Ltd
Company StatusDissolved
Company Number05052870
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameOmer Gur
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleBusiness Manager
Correspondence Address90 Ashurst Road
Cockfosters
Barnet
Herts
EN4 9LG
Secretary NameIlker Cakmak
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address309 Church Street
Lower Edmonton
London
N9 9HZ

Location

Registered AddressUnit 19 Mowlem Trading Estate
Leeside Road
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 March 2008Application for striking-off (1 page)
14 March 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
14 March 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
15 January 2008Return made up to 23/02/07; no change of members (6 pages)
5 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
24 April 2006Return made up to 23/02/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
22 December 2005Registered office changed on 22/12/05 from: c/o hurshens 291 green lanes london N13 4XS (1 page)
10 June 2005Return made up to 23/02/05; full list of members (6 pages)
10 June 2005Ad 20/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)