Company NameGDCO 88 Limited
Company StatusDissolved
Company Number07245699
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Abraham Betesh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wenlock Road
London
N1 7SL
Director NameMr Christopher James Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Director NameMr David Peter Hallybone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Compton Street
London
EC1V 0ET
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed06 May 2010(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered Address1 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Betesh
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
5 May 2017Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET to 1 Wenlock Road London N1 7SL on 5 May 2017 (1 page)
16 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 August 2014Appointment of Mr Paul Abraham Betesh as a director on 1 May 2014 (2 pages)
4 August 2014Appointment of Mr Paul Abraham Betesh as a director on 1 May 2014 (2 pages)
4 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Termination of appointment of David Peter Hallybone as a director on 30 April 2014 (1 page)
4 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Director's details changed for Mr David Peter Hallybone on 1 October 2012 (2 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(3 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(3 pages)
28 May 2013Director's details changed for Mr David Peter Hallybone on 1 October 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 September 2012Registered office address changed from 229 Shoreditch High Street London E1 6PJ United Kingdom on 25 September 2012 (1 page)
20 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
12 May 2011Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 12 May 2011 (1 page)
8 June 2010Termination of appointment of Chris Ross as a director (4 pages)
8 June 2010Appointment of Mr David Peter Hallybone as a director (5 pages)
8 June 2010Termination of appointment of George Davies (Nominees) Limited as a secretary (4 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)