Company NameGDR Inc. Limited
Company StatusDissolved
Company Number05509715
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NamePAME Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 15 January 2013)
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameKeith Christopher Alexander Bottomley
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address25a Avenue Gardens
London
W3 8HB
Director NameMr Graeme De Renzy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years (resigned 13 August 2012)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address11 Woodberry
Castleknock
Dublin15
Irish
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graeme De Renzy
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2,971

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Termination of appointment of Graeme De Renzy as a director (1 page)
24 August 2012Termination of appointment of Graeme De Renzy as a director on 13 August 2012 (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 April 2010Secretary's details changed for Broadway Secretaries Limited on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Graeme De Renzy on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Graeme De Renzy on 1 January 2010 (2 pages)
30 April 2010Secretary's details changed for Broadway Secretaries Limited on 1 January 2010 (2 pages)
30 April 2010Secretary's details changed for Broadway Secretaries Limited on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Graeme De Renzy on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
22 June 2009Accounts made up to 31 July 2008 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
28 May 2008Accounts made up to 31 July 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 May 2007Accounts made up to 31 July 2006 (1 page)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
11 August 2005Memorandum and Articles of Association (22 pages)
11 August 2005Memorandum and Articles of Association (22 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2005Company name changed pame LIMITED\certificate issued on 03/08/05 (3 pages)
3 August 2005Company name changed pame LIMITED\certificate issued on 03/08/05 (3 pages)
15 July 2005Incorporation (16 pages)
15 July 2005Incorporation (16 pages)