Company NameG&D Projects Limited
Company StatusDissolved
Company Number05860136
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Duggan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameAPG Directors Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameECA Directors Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2011Termination of appointment of Apg Directors Limited as a director on 16 November 2011 (1 page)
17 November 2011Termination of appointment of Apg Directors Limited as a director (1 page)
17 November 2011Termination of appointment of Eca Directors Limited as a director on 16 November 2011 (1 page)
17 November 2011Termination of appointment of Eca Directors Limited as a director (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Appointment of John Duggan as a director (2 pages)
5 April 2011Appointment of John Duggan as a director (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 August 2010Director's details changed for Eca Directors Limited on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-07
  • GBP 1,000
(3 pages)
7 August 2010Director's details changed for Apg Directors Limited on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Apg Directors Limited on 1 October 2009 (2 pages)
7 August 2010Termination of appointment of Eca Secretaries Limited as a secretary (1 page)
7 August 2010Director's details changed for Apg Directors Limited on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Eca Directors Limited on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-07
  • GBP 1,000
(3 pages)
7 August 2010Director's details changed for Eca Directors Limited on 1 October 2009 (2 pages)
7 August 2010Termination of appointment of Eca Secretaries Limited as a secretary (1 page)
28 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
1 May 2009Accounts made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 July 2008Return made up to 28/06/08; full list of members (4 pages)
21 July 2008Director's change of particulars / eca directors LIMITED / 04/04/2008 (1 page)
21 July 2008Secretary's Change of Particulars / eca secretaries LIMITED / 04/04/2008 / HouseName/Number was: , now: 409-411; Street was: 257B croydon road, now: croydon road; Post Code was: BR3 3PS, now: BR3 3PP (1 page)
21 July 2008Director's Change of Particulars / apg directors LIMITED / 04/04/2008 / HouseName/Number was: , now: 409-411; Street was: 257B croydon road, now: croydon road; Post Code was: BR3 3PS, now: BR3 3PP (1 page)
21 July 2008Director's change of particulars / apg directors LIMITED / 04/04/2008 (1 page)
21 July 2008Director's Change of Particulars / eca directors LIMITED / 04/04/2008 / HouseName/Number was: , now: 409-411; Street was: 257B croydon road, now: croydon road; Post Code was: BR3 3PS, now: BR3 3PP (1 page)
21 July 2008Secretary's change of particulars / eca secretaries LIMITED / 04/04/2008 (1 page)
21 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 April 2008Accounts made up to 30 June 2007 (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
20 August 2007Return made up to 28/06/07; full list of members (2 pages)
20 August 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2006Incorporation (17 pages)
28 June 2006Incorporation (17 pages)