Company NameGDC Spain Limited
DirectorBlanca Pinero Canovas
Company StatusActive
Company Number05167969
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBlanca Pinero Canovas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed20 January 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Aveline Street
London
SE11 5DQ
Secretary NameMr Peter Cull
NationalityBritish
StatusCurrent
Appointed20 January 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ashley Drive
Borehamwood
Hertfordshire
WD6 2JT
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address90 Aveline Street
London
SE11 5DQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

1 at £1Bianca Pinero Canovas
100.00%
Ordinary

Financials

Year2014
Net Worth£499,247
Current Liabilities£82,612

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

5 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 September 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
5 July 2022Registered office address changed from 72 Great Suffolk Street London SE1 0BL to 90 Aveline Street 90 Aveline Street London SE11 5DQ on 5 July 2022 (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
31 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
11 August 2017Notification of Blanca Pinero Canovas as a person with significant control on 20 June 2017 (2 pages)
11 August 2017Notification of Blanca Pinero Canovas as a person with significant control on 20 June 2017 (2 pages)
11 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 July 2015Registered office address changed from 17 Bowater Road London SE18 5TF to 72 Great Suffolk Street London SE1 0BL on 2 July 2015 (1 page)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Registered office address changed from 17 Bowater Road London SE18 5TF to 72 Great Suffolk Street London SE1 0BL on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 17 Bowater Road London SE18 5TF to 72 Great Suffolk Street London SE1 0BL on 2 July 2015 (1 page)
8 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
8 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from 110-112 Lancaster Road New Barnet Herfordshire EN4 8AL on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 110-112 Lancaster Road New Barnet Herfordshire EN4 8AL on 10 May 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
4 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
26 August 2008Return made up to 01/07/08; full list of members (3 pages)
26 August 2008Return made up to 01/07/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 July 2006Return made up to 01/07/06; full list of members (2 pages)
25 July 2006Return made up to 01/07/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 45 ashley drive borehamwood hertfordshire WD6 2JT (1 page)
5 May 2005Registered office changed on 05/05/05 from: 45 ashley drive borehamwood hertfordshire WD6 2JT (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: suite 18, folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
8 July 2004Registered office changed on 08/07/04 from: suite 18, folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
1 July 2004Incorporation (12 pages)
1 July 2004Incorporation (12 pages)