Company NameGKAC Limited
Company StatusDissolved
Company Number06240147
CategoryPrivate Limited Company
Incorporation Date8 May 2007(17 years ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)
Previous NameQuintessentially Art Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameNicholas Hackworth
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing The Old Vicarage
56 Lamb Lane
London
E8 3PJ
Director NameGary Volf Krimershmoys
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 05 August 2014)
RoleBusinessman
Correspondence AddressFlat 1 14 Lindfield Gardens
London
NW3 6PU
Director NameMr Paul Thomas Drummond
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Star Wharf 40 St Pancras Way
London
NW1 0QX
Director NameMr Benjamin William Elliot
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 130 Gloucester Terrace
London
W2 6HP
Director NameNada Raza
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleArt Consultant
Correspondence Address603 33 City Pavilion
Britton Street
London
EC1M 5UG
Director NameMr Aaron Thomas Simpson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Calabria Road
London
N5 1HU
Secretary NameMr Paul Thomas Drummond
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Star Wharf 40 St Pancras Way
London
NW1 0QX

Location

Registered Address36 Park Avenue North
London
N8 7RT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

11.5k at £0.01Gary Volk Krimershmoys
92.01%
Ordinary
1000 at £0.01Nicholas Hackworth
7.99%
Ordinary

Financials

Year2014
Net Worth-£59,349
Cash£4,618
Current Liabilities£71,916

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Registered office address changed from 29 Portland Place London Greater London W1B 1QB on 9 April 2013 (1 page)
9 April 2013Company name changed quintessentially art LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed quintessentially art LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Registered office address changed from 29 Portland Place London Greater London W1B 1QB on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 29 Portland Place London Greater London W1B 1QB on 9 April 2013 (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 August 2011Termination of appointment of Paul Drummond as a secretary (1 page)
5 August 2011Termination of appointment of Paul Drummond as a secretary (1 page)
15 June 2011Termination of appointment of Aaron Simpson as a director (1 page)
15 June 2011Termination of appointment of Benjamin Elliot as a director (1 page)
15 June 2011Termination of appointment of Benjamin Elliot as a director (1 page)
15 June 2011Termination of appointment of Aaron Simpson as a director (1 page)
15 June 2011Termination of appointment of Paul Drummond as a director (1 page)
15 June 2011Termination of appointment of Paul Drummond as a director (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 125.2
(9 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 125.2
(9 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 125.2
(9 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Registered office address changed from 10 Carlisle Street London W1D 3BR on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from 10 Carlisle Street London W1D 3BR on 16 March 2011 (2 pages)
13 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
13 August 2010Capitals not rolled up (2 pages)
13 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
13 August 2010Capitals not rolled up (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 July 2009Return made up to 08/05/09; full list of members (6 pages)
22 July 2009Return made up to 08/05/09; full list of members (6 pages)
22 July 2009Director's change of particulars / ben elliot / 08/05/2009 (1 page)
22 July 2009Director's change of particulars / ben elliot / 08/05/2009 (1 page)
12 March 2009Director's change of particulars / benjamin elliot / 09/02/2009 (1 page)
12 March 2009Director's change of particulars / benjamin elliot / 09/02/2009 (1 page)
3 March 2009Director appointed gary volf krimershmoys (2 pages)
3 March 2009Director appointed gary volf krimershmoys (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 October 2008Director and secretary's change of particulars paul thomas drummond logged form (1 page)
1 October 2008Director and secretary's change of particulars paul thomas drummond logged form (1 page)
4 June 2008Director's change of particulars / ben elliot / 01/01/2008 (2 pages)
4 June 2008Return made up to 08/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / ben elliot / 01/01/2008 (2 pages)
4 June 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Ad 28/04/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
8 May 2008Ad 28/04/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
24 September 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
24 September 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
8 September 2007Registered office changed on 08/09/07 from: ivan sopher & co 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 September 2007Registered office changed on 08/09/07 from: ivan sopher & co 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
8 May 2007Incorporation (19 pages)
8 May 2007Incorporation (19 pages)