Company NameGNK International Limited
Company StatusDissolved
Company Number05132979
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMuammer Ercument Dikmen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityTurkish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleTextilemanufacturer
Correspondence AddressSemsettin Gunaltay Cd.No 254
B Blok Daire 6
Erenkoy
Istanbul
Foreign
Director NameAysegul Gunes
Date of BirthJune 1975 (Born 48 years ago)
NationalityTurkish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleTextile Manufacture
Correspondence AddressAkasya 8 Villa:9 Bahcesehir Istanbul
Istanbul
34538
Secretary NameAysegul Gunes
NationalityTurkish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAkasya 8 Villa:9 Bahcesehir Istanbul
Istanbul
34538
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address48 Charles Street
Mayfair
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 June 2008Return made up to 19/05/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 May 2008Registered office changed on 16/05/2008 from 38 park street london W1K 2JF (1 page)
29 January 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 May 2007Return made up to 19/05/07; full list of members (2 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Return made up to 19/05/05; full list of members (7 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004New secretary appointed (1 page)
15 June 2004New director appointed (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
19 May 2004Incorporation (16 pages)