Company NameGCC Merger & Acquisition Ltd
Company StatusDissolved
Company Number06294569
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alberto Rocco
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed08 June 2010(2 years, 11 months after company formation)
Appointment Duration3 years (closed 02 July 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address149 Corso Reggio Parco
Torino
I-10154
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed08 June 2010(2 years, 11 months after company formation)
Appointment Duration3 years (closed 02 July 2013)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Douwe Hendrik Jacob Terpstra
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed19 May 2009(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Queens Head Cottages The Street
Wittersham
TN30 7EA
Director NameMr Tomasz Szewczyk
Date of BirthNovember 1965 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed11 December 2009(2 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 June 2010)
RoleBusiness Person
Country of ResidencePoland
Correspondence Address168 Prezydent M. St
Warszawy
02-495
Director NameGCC Merger & Acquisition Llc (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressSuite 105
3511 Silverside Road, Wilmington
Delaware
19810
United States
Secretary NameMiller & Co Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameGibson & Partners Ltd (Corporation)
StatusResigned
Appointed13 July 2007(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2008)
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Secretary NameImbell & Co Ltd (Corporation)
StatusResigned
Appointed12 November 2007(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2008)
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2009(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 2009)
Correspondence Address18 South Street
London
W1K 1DG
Director NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed19 May 2009(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 2009)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed19 May 2009(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 2009)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered Address3 The Shrubberies
George Lane
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
30 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(4 pages)
30 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 April 2011Amended accounts made up to 30 June 2010 (4 pages)
13 April 2011Amended accounts for a small company made up to 30 June 2010 (4 pages)
4 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr. Alberto Rocco on 8 June 2010 (2 pages)
1 October 2010Director's details changed for Mr. Alberto Rocco on 8 June 2010 (2 pages)
1 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr. Alberto Rocco on 8 June 2010 (2 pages)
8 June 2010Appointment of Mr. Alberto Rocco as a director (2 pages)
8 June 2010Termination of appointment of Tomasz Szewczyk as a director (1 page)
8 June 2010Appointment of Mr. Alberto Rocco as a director (2 pages)
8 June 2010Termination of appointment of Tomasz Szewczyk as a director (1 page)
8 June 2010Registered office address changed from 7Th Floor 11 Old Jewry London EC2R 8DU on 8 June 2010 (1 page)
8 June 2010Appointment of Woodford Services Limited as a secretary (2 pages)
8 June 2010Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU on 8 June 2010 (1 page)
8 June 2010Appointment of Woodford Services Limited as a secretary (2 pages)
8 June 2010Registered office address changed from 7Th Floor 11 Old Jewry London EC2R 8DU on 8 June 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 March 2010Termination of appointment of Intertrust (Uk) Limited as a director (1 page)
3 March 2010Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page)
3 March 2010Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page)
3 March 2010Termination of appointment of Douwe Terpstra as a director (1 page)
3 March 2010Termination of appointment of Douwe Terpstra as a director (1 page)
3 March 2010Termination of appointment of Intertrust (Uk) Limited as a director (1 page)
11 December 2009Appointment of Mr. Tomasz Szewczyk as a director (2 pages)
11 December 2009Appointment of Mr. Tomasz Szewczyk as a director (2 pages)
30 July 2009Return made up to 27/06/09; full list of members (3 pages)
30 July 2009Return made up to 27/06/09; full list of members (3 pages)
15 July 2009Director and secretary's change of particulars / fortis intertrust uk LIMITED / 24/06/2009 (1 page)
15 July 2009Director and Secretary's Change of Particulars / fortis intertrust uk LIMITED / 24/06/2009 / Surname was: fortis intertrust uk LIMITED, now: intertrust (uk) LIMITED (1 page)
6 June 2009Director appointed douwe hendrik jacob terpstra (1 page)
6 June 2009Director appointed douwe hendrik jacob terpstra (1 page)
29 May 2009Appointment Terminated Director william hawes (1 page)
29 May 2009Appointment Terminated Director gregory davis (1 page)
29 May 2009Registered office changed on 29/05/2009 from 18 south street mayfair london W1K 1DG (1 page)
29 May 2009Appointment Terminated Director gcc merger & acquisition llc (1 page)
29 May 2009Appointment terminated director gcc merger & acquisition llc (1 page)
29 May 2009Director and secretary appointed fortis intertrust uk LIMITED (1 page)
29 May 2009Appointment terminated secretary accomplish secretaries LIMITED (1 page)
29 May 2009Director and secretary appointed fortis intertrust uk LIMITED (1 page)
29 May 2009Registered office changed on 29/05/2009 from 18 south street mayfair london W1K 1DG (1 page)
29 May 2009Appointment terminated director gregory davis (1 page)
29 May 2009Appointment terminated director william hawes (1 page)
29 May 2009Appointment Terminated Secretary accomplish secretaries LIMITED (1 page)
7 May 2009Director appointed gregory robert john davis (1 page)
7 May 2009Registered office changed on 07/05/2009 from imbell house 107-111 fleet street london EC4A 2AB (1 page)
7 May 2009Secretary appointed accomplish secretaries LIMITED (1 page)
7 May 2009Secretary appointed accomplish secretaries LIMITED (1 page)
7 May 2009Director appointed gregory robert john davis (1 page)
7 May 2009Director appointed william robert hawes (1 page)
7 May 2009Registered office changed on 07/05/2009 from imbell house 107-111 fleet street london EC4A 2AB (1 page)
7 May 2009Director appointed william robert hawes (1 page)
9 April 2009Appointment Terminated Director gibson & partners LTD (1 page)
9 April 2009Appointment terminated director gibson & partners LTD (1 page)
3 November 2008Appointment Terminated Secretary imbell & co LTD (1 page)
3 November 2008Appointment terminated secretary imbell & co LTD (1 page)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
22 July 2008Return made up to 27/06/08; full list of members (3 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
9 November 2007Registered office changed on 09/11/07 from: suite 501, international house 223 regent street london W1B 2QD (1 page)
9 November 2007Registered office changed on 09/11/07 from: suite 501, international house 223 regent street london W1B 2QD (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
27 June 2007Incorporation (14 pages)
27 June 2007Incorporation (14 pages)