Company NameGormex Unlimited
Company StatusDissolved
Company Number05929828
CategoryPrivate Unlimited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameGormex Limited

Business Activity

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

Directors

Director NameMr David Geoffrey Barker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 11 May 2010)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameProspect Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 11 May 2010)
Correspondence Address3rd Floor
Eagle House, 110 Jermyn Street
London
SW1Y 6RH
Director NameMr James Cameron Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Gerard Road
Barnes
London
SW13 9QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£11,021,345
Cash£75,904
Current Liabilities£79,886

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2010Termination of appointment of James Kelly as a director (1 page)
8 April 2010Termination of appointment of James Kelly as a director (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Application to strike the company off the register (3 pages)
14 January 2010Application to strike the company off the register (3 pages)
28 September 2009Re-registration of Memorandum and Articles (11 pages)
28 September 2009Declaration of assent for reregistration to UNLTD (1 page)
28 September 2009Members' assent for rereg from LTD to UNLTD (1 page)
28 September 2009Re-registration of Memorandum and Articles (11 pages)
28 September 2009Application for reregistration from LTD to UNLTD (2 pages)
28 September 2009Members' assent for rereg from LTD to UNLTD (1 page)
28 September 2009Certificate of re-registration from Limited to Unlimited (1 page)
28 September 2009Certificate of re-registration from Limited to Unlimited (1 page)
28 September 2009Declaration of assent for reregistration to UNLTD (1 page)
28 September 2009Application for reregistration from LTD to UNLTD (2 pages)
22 June 2009Full accounts made up to 31 August 2008 (14 pages)
22 June 2009Full accounts made up to 31 August 2008 (14 pages)
17 November 2008Full accounts made up to 31 August 2007 (13 pages)
17 November 2008Full accounts made up to 31 August 2007 (13 pages)
8 September 2008Return made up to 08/09/08; full list of members (3 pages)
8 September 2008Return made up to 08/09/08; full list of members (3 pages)
1 September 2008Capitals not rolled up (2 pages)
1 September 2008Capitals not rolled up (2 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2008Nc inc already adjusted 24/01/07 (1 page)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2008Nc inc already adjusted 24/01/07 (1 page)
30 June 2008Accounting reference date shortened from 31/12/2007 to 31/08/2007 (1 page)
30 June 2008Accounting reference date shortened from 31/12/2007 to 31/08/2007 (1 page)
31 January 2008Registered office changed on 31/01/08 from: eagle house 110 jermyn street london SW1Y 6RH (1 page)
31 January 2008Registered office changed on 31/01/08 from: eagle house 110 jermyn street london SW1Y 6RH (1 page)
1 November 2007Return made up to 08/09/07; full list of members (2 pages)
1 November 2007Return made up to 08/09/07; full list of members (2 pages)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007New director appointed (3 pages)
25 January 2007Location of register of members (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New secretary appointed (3 pages)
25 January 2007New secretary appointed (3 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Location of register of members (1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007New director appointed (3 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
24 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
22 January 2007Registered office changed on 22/01/07 from: 788-790 finchley road london NW11 7TJ (1 page)
22 January 2007Registered office changed on 22/01/07 from: 788-790 finchley road london NW11 7TJ (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Secretary resigned (1 page)
8 September 2006Incorporation (16 pages)
8 September 2006Incorporation (16 pages)