Company Name32 Gcm Limited
DirectorsRichard Azarnia and Jacqueline Rabun
Company StatusLiquidation
Company Number05773139
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)
Previous NameThirty-Two Grosvenor Crescent Mews Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Azarnia
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleConsultant
Correspondence Address22 Rue Saint-Sauveur
Paris
75002
France
Director NameJacqueline Rabun
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleJeweller
Correspondence Address71 Brushfield Street
London
E1 6AA
Secretary NameJacqueline Rabun
NationalityAmerican
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Brushfield Street
London
E1 6AA

Location

Registered Address4 Bloomsbury Place
London
WC1A 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£757,394
Cash£15,700
Current Liabilities£104,463

Accounts

Latest Accounts30 April 2009 (15 years ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due20 April 2017 (overdue)

Filing History

14 March 2012Deferment of dissolution (voluntary) (2 pages)
14 March 2012Deferment of dissolution (voluntary) (2 pages)
20 December 2011Notice of final account prior to dissolution (1 page)
20 December 2011Notice of final account prior to dissolution (1 page)
20 December 2011Return of final meeting of creditors (1 page)
14 September 2010Registered office address changed from 32 Grosvenor Crescent Mews London SW1X 7EX on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 32 Grosvenor Crescent Mews London SW1X 7EX on 14 September 2010 (2 pages)
9 September 2010Appointment of a liquidator (1 page)
9 September 2010Appointment of a liquidator (1 page)
16 August 2010Order of court to wind up (1 page)
16 August 2010Order of court to wind up (1 page)
11 August 2010Order of court to wind up (2 pages)
11 August 2010Order of court to wind up (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
21 April 2009Director and secretary's change of particulars / jacqueline rabun / 31/10/2008 (1 page)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
21 April 2009Director and secretary's change of particulars / jacqueline rabun / 31/10/2008 (1 page)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 September 2008Return made up to 06/04/08; full list of members (4 pages)
29 September 2008Return made up to 06/04/08; full list of members (4 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 06/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 06/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
24 April 2007Registered office changed on 24/04/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
24 April 2007Registered office changed on 24/04/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
19 April 2007Company name changed thirty-two grosvenor crescent me ws LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed thirty-two grosvenor crescent me ws LIMITED\certificate issued on 19/04/07 (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Ad 14/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 October 2006Ad 14/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2006Incorporation (16 pages)
6 April 2006Incorporation (16 pages)