Company NameGekko Holdings Limited
Company StatusDissolved
Company Number05717004
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameIVIA Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michal Debski
Date of BirthMay 1978 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed12 March 2007(1 year after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2013)
RoleBusinessman
Country of ResidencePoland
Correspondence Address2s M. 7
Marokanska
Warszawa
03-977
Director NameEmiss Management Limited (Corporation)
StatusClosed
Appointed28 February 2011(5 years after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2013)
Correspondence AddressFlat/Office 105 Ermou 32-34
Kyprianos Court
Larnaca
P.C. 6021
Director NameVIXA Management Limited (Corporation)
StatusClosed
Appointed28 February 2011(5 years after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2013)
Correspondence AddressFlat/Office 105 Ermou, 32-34
Kyprianos Court
Larnaca
P.C. 6021
Director NameMr Filip Lukasz Plucinski
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed12 March 2007(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2011)
RoleBusinessman
Country of ResidencePoland
Correspondence Address81 Ul. Cypryjska
Warszawa
02-761
Poland
Director NameTrinity Alpha Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address38 Princes Court 88 Brompton Road
Knightsbridge
London
SW3 1ES
Secretary NameTotalserve Management (UK) Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address38 Princes Court
88 Brompton Road
London
SW3 1ES

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

775k at £1Michal Debski
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,172
Cash£10,787
Current Liabilities£1,782,154

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2011Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 775,000
(4 pages)
29 March 2011Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 775,000
(4 pages)
1 March 2011Registered office address changed from Flat 1 120 George Street London W1H 7HJ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Flat 1 120 George Street London W1H 7HJ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Flat 1 120 George Street London W1H 7HJ on 1 March 2011 (1 page)
28 February 2011Appointment of Vixa Management Limited as a director (2 pages)
28 February 2011Appointment of Emiss Management Limited as a director (2 pages)
28 February 2011Appointment of Emiss Management Limited as a director (2 pages)
28 February 2011Termination of appointment of Filip Plucinski as a director (1 page)
28 February 2011Termination of appointment of Filip Plucinski as a director (1 page)
28 February 2011Appointment of Vixa Management Limited as a director (2 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Termination of appointment of Trinity Alpha Limited as a director (1 page)
10 June 2010Termination of appointment of Totalserve Management (Uk) Ltd as a secretary (1 page)
10 June 2010Termination of appointment of Trinity Alpha Limited as a director (1 page)
10 June 2010Termination of appointment of Totalserve Management (Uk) Ltd as a secretary (1 page)
15 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 775,000
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 775,000
(2 pages)
10 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Michal Debski on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Filip Lukasz Plucinski on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michal Debski on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Trinity Alpha Limited on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Filip Lukasz Plucinski on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Totalserve Management (Uk) Ltd on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Trinity Alpha Limited on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Filip Lukasz Plucinski on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Trinity Alpha Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Totalserve Management (Uk) Ltd on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michal Debski on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Totalserve Management (Uk) Ltd on 9 February 2010 (2 pages)
28 January 2010Registered office address changed from 38 Princes Court 88 Brompton Road, Knightsbridge London SW3 1ES on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 38 Princes Court 88 Brompton Road, Knightsbridge London SW3 1ES on 28 January 2010 (2 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Full accounts made up to 29 February 2008 (22 pages)
20 January 2010Full accounts made up to 28 February 2007 (22 pages)
20 January 2010Full accounts made up to 29 February 2008 (22 pages)
20 January 2010Full accounts made up to 28 February 2007 (22 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Return made up to 28/11/08; full list of members (4 pages)
31 March 2009Return made up to 28/11/08; full list of members (4 pages)
11 December 2007Return made up to 28/11/07; full list of members (2 pages)
11 December 2007Return made up to 28/11/07; full list of members (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 28/11/06; full list of members (2 pages)
28 November 2006Return made up to 28/11/06; full list of members (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Registered office changed on 28/11/06 from: 38 princes court 88 brompton road london SW3 1ES (1 page)
28 November 2006Registered office changed on 28/11/06 from: 38 princes court 88 brompton road london SW3 1ES (1 page)
28 November 2006Secretary's particulars changed (1 page)
7 November 2006Memorandum and Articles of Association (9 pages)
7 November 2006Memorandum and Articles of Association (9 pages)
10 October 2006Company name changed ivia trading LIMITED\certificate issued on 10/10/06 (3 pages)
10 October 2006Company name changed ivia trading LIMITED\certificate issued on 10/10/06 (3 pages)
21 February 2006Incorporation (14 pages)
21 February 2006Incorporation (14 pages)