Company NameGCM Europe Ltd
Company StatusDissolved
Company Number07280279
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameETTA Ventures 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 Bernard Victor Jaton
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed13 March 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 14 October 2014)
RoleLegal Services Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Secretary NameCornhill Services Limited (Corporation)
StatusClosed
Appointed01 March 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 14 October 2014)
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Director NameMrs Wiinnifred Nalule
Date of BirthApril 1978 (Born 46 years ago)
NationalityUgandan
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleSenior Company Administrator
Country of ResidenceGBR
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr David Ralph Ashton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameAmity Ltd (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
96960
Marshall Islands
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameAmity Ltd (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
96960
Marshall Islands
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NamePanorama Ltd (Corporation)
StatusResigned
Appointed01 March 2012(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 13 March 2013)
Correspondence AddressTrust Company Complex Ajeltake Island
P.O Box 1405
Majuro Mh 96960 M.I
Marshall Islands

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10k at £0.0001Gcm Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
22 January 2014Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page)
22 January 2014Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page)
11 November 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 June 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
14 March 2013Appointment of Mr Bernard Victor Jaton as a director (2 pages)
14 March 2013Termination of appointment of David Ashton as a director (1 page)
14 March 2013Termination of appointment of Panorama Ltd as a director (1 page)
14 March 2013Appointment of Mr Bernard Victor Jaton as a director (2 pages)
14 March 2013Termination of appointment of Panorama Ltd as a director (1 page)
14 March 2013Termination of appointment of David Ashton as a director (1 page)
20 February 2013Company name changed etta ventures LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Company name changed etta ventures LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Amity Ltd as a secretary (1 page)
10 January 2013Termination of appointment of Amity Ltd as a secretary (1 page)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
29 March 2012Appointment of Cornhill Services Limited as a secretary (3 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(4 pages)
29 March 2012Termination of appointment of Amity Ltd as a director (2 pages)
29 March 2012Appointment of Cornhill Services Limited as a secretary (3 pages)
29 March 2012Appointment of Panorama Ltd as a director (3 pages)
29 March 2012Termination of appointment of Amity Ltd as a director (2 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(4 pages)
29 March 2012Appointment of Panorama Ltd as a director (3 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(4 pages)
31 January 2012Appointment of Mr David Ashton as a director (2 pages)
31 January 2012Appointment of Mr David Ashton as a director (2 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (14 pages)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Appointment of Amity Ltd as a secretary (3 pages)
28 April 2011Appointment of Amity Ltd as a director (3 pages)
28 April 2011Appointment of Amity Ltd as a director (3 pages)
28 April 2011Appointment of Amity Ltd as a secretary (3 pages)
19 April 2011Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
19 April 2011Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
4 April 2011Termination of appointment of Wiinnifred Nalule as a director (2 pages)
4 April 2011Termination of appointment of Wiinnifred Nalule as a director (2 pages)
4 April 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
4 April 2011Termination of appointment of Alan Cable as a director (2 pages)
4 April 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
4 April 2011Termination of appointment of Alan Cable as a director (2 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)