Company NameG & D Associates Limited
Company StatusDissolved
Company Number05418622
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Dima Ahmed Abdulrahim
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleHealth Researcher
Country of ResidenceUnited Kingdom
Correspondence Address13 Evershot Road
London
N4 3DG
Director NameMr Graham Kenneth Jimpson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleYoung People Adviser
Country of ResidenceEngland
Correspondence Address13 Evershot Road
London
N4 3DG
Secretary NameDr Dima Ahmed Abdulrahim
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleHealth Researcher
Country of ResidenceUnited Kingdom
Correspondence Address13 Evershot Road
London
N4 3DG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Dima Ahmed Abdulrahim
50.00%
Ordinary
50 at £1Graham Kenneth Jimpson
50.00%
Ordinary

Financials

Year2014
Net Worth£256
Cash£239
Current Liabilities£9,549

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Graham Kenneth Jimpson on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dr Dima Ahmed Abdulrahim on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Dr Dima Ahmed Abdulrahim on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Graham Kenneth Jimpson on 1 October 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Return made up to 08/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Return made up to 08/04/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
7 December 2006Return made up to 08/04/06; full list of members; amend (7 pages)
3 July 2006Return made up to 08/04/06; full list of members (3 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
8 April 2005Incorporation (8 pages)