Company NameGMW Design Limited
Company StatusDissolved
Company Number05712970
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameGMW Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorgina Helen Znowski
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Place Farm Beechy Road
Blackboys
Uckfield
East Sussex
TN22 5JG
Secretary NameMark Sammy Znowski
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Bishops Road
Fulham
London
SW6 7AJ
Secretary NameGeorgina Halen Znowski
NationalityBritish
StatusResigned
Appointed13 October 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2014)
RoleCompany Director
Correspondence AddressHill Place Farm Beechy Road
Blackboys
Uckfield
East Sussex
TN22 5JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegmwdesign.co.uk
Telephone01348 841300
Telephone regionFishguard

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Georgina Helen Znowski
99.00%
Ordinary
1 at £1Mark Sammy Znowski
1.00%
Ordinary

Financials

Year2014
Net Worth£32,537
Cash£52,409

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 April 2008Delivered on: 10 April 2008
Satisfied on: 10 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 bishops road fulham london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
30 August 2016Application to strike the company off the register (3 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Termination of appointment of Georgina Znowski as a secretary (1 page)
19 March 2014Termination of appointment of Georgina Znowski as a secretary (1 page)
19 March 2014Termination of appointment of Georgina Znowski as a secretary (1 page)
19 March 2014Termination of appointment of Georgina Znowski as a secretary (1 page)
19 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Company name changed gmw consulting LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed gmw consulting LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Secretary's details changed for Georgina Znowski Capsomidis on 31 March 2011 (2 pages)
17 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Georgina Znowski Capsomidis on 31 March 2011 (2 pages)
17 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Georgina Helen Znowski on 31 March 2011 (2 pages)
16 April 2012Director's details changed for Georgina Helen Znowski on 31 March 2011 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Director's details changed for Georgina Helen Znowski on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Georgina Helen Znowski on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Georgina Helen Znowski on 1 October 2009 (2 pages)
24 December 2009Termination of appointment of Mark Znowski as a secretary (1 page)
24 December 2009Termination of appointment of Mark Znowski as a secretary (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Appointment of Georgina Znowski Capsomidis as a secretary (3 pages)
6 November 2009Appointment of Georgina Znowski Capsomidis as a secretary (3 pages)
16 March 2009Return made up to 17/02/09; full list of members (3 pages)
16 March 2009Return made up to 17/02/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2008Return made up to 17/02/08; full list of members (3 pages)
31 March 2008Return made up to 17/02/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 17/02/07; full list of members (2 pages)
2 April 2007Return made up to 17/02/07; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
6 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Ad 17/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 April 2006Ad 17/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
17 February 2006Incorporation (16 pages)
17 February 2006Incorporation (16 pages)