Company NameGc 1 (2006) Developments Limited
Company StatusDissolved
Company Number05867849
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(5 years, 2 months after company formation)
Appointment Duration2 years (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed05 July 2006(same day as company formation)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

8k at £0.5Geoffrey Cartwright
100.00%
Ordinary

Financials

Year2014
Turnover£126
Net Worth£2,926
Cash£1,941
Current Liabilities£855

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4,000
(4 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4,000
(4 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4,000
(4 pages)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
19 July 2012Termination of appointment of Peter Hewitt as a director (1 page)
19 July 2012Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 5 July 2010 (1 page)
18 July 2012Statement of capital on 18 July 2012
  • GBP 4,000
(4 pages)
18 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 03/07/2012
(1 page)
18 July 2012Statement of capital on 18 July 2012
  • GBP 4,000
(4 pages)
18 July 2012Solvency statement dated 28/06/12 (1 page)
18 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 03/07/2012
(1 page)
18 July 2012Statement by directors (1 page)
18 July 2012Solvency Statement dated 28/06/12 (1 page)
18 July 2012Statement by Directors (1 page)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification second filed CH04 for capital trading companies secretaries LIMITED
(5 pages)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filed CH04 for capital trading companies secretaries LIMITED
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 26/11/2011.
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 26/11/2011.
(3 pages)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
30 September 2011Appointment of Mr David Blake as a director on 30 September 2011 (2 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
15 February 2011Statement of capital on 15 February 2011
  • GBP 5,500
(4 pages)
15 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £5500 cancelled form share prem a/c 28/01/2011
(1 page)
15 February 2011Statement by directors (1 page)
15 February 2011Solvency statement dated 27/01/11 (1 page)
15 February 2011Statement by Directors (1 page)
15 February 2011Solvency Statement dated 27/01/11 (1 page)
15 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £5500 cancelled form share prem a/c 28/01/2011
(1 page)
15 February 2011Statement of capital on 15 February 2011
  • GBP 5,500
(4 pages)
23 July 2010Statement of capital on 23 July 2010
  • GBP 11,000
(4 pages)
23 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to £8250 08/07/2010
(1 page)
23 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to £8250 08/07/2010
(1 page)
23 July 2010Statement by Directors (1 page)
23 July 2010Statement by directors (1 page)
23 July 2010Solvency statement dated 06/07/10 (1 page)
23 July 2010Statement of capital on 23 July 2010
  • GBP 11,000
(4 pages)
23 July 2010Solvency Statement dated 06/07/10 (1 page)
7 July 2010Termination of appointment of a director (1 page)
7 July 2010Termination of appointment of a director (1 page)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
22 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 July 2008Appointment Terminated Director mark shaw (1 page)
11 July 2008Appointment terminated director mark shaw (1 page)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
18 July 2007Return made up to 05/07/07; full list of members (2 pages)
18 July 2007Return made up to 05/07/07; full list of members (2 pages)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
26 July 2006Ad 05/07/06-05/07/06 £ si [email protected]=24999 £ ic 1/25000 (1 page)
26 July 2006Ad 05/07/06-05/07/06 £ si [email protected]=24999 £ ic 1/25000 (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
14 July 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
5 July 2006Incorporation (17 pages)
5 July 2006Incorporation (17 pages)