Company NameGDK Soft Limited
Company StatusDissolved
Company Number07580559
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nazar Vdovin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityUkrainian
StatusClosed
Appointed14 December 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 23 May 2017)
RoleEngineer
Country of ResidenceUkraine
Correspondence Address51 Lincoln's Inn Fields
London
WC2A 3NA
Director NameMr Scott Alfred Learoyd
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lawn Close
Edmonton
London
N9 9JQ
Director NameMr Victor Nathaniel Morris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(1 month after company formation)
Appointment Duration9 months (resigned 31 January 2012)
RoleThames Water Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Cecil Road
Enfield
Middlesex
EN2 6TJ
Director NameMr Scott Learoyd
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Crescent
Enfield
Middlesex
EN2 6HS
Director NameMr Maxim Dinenberg
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed25 October 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 2015)
RoleManagement Outsourcing Software Development
Country of ResidenceUkraine
Correspondence Address51 Lincoln's Inn Fields
London
WC2A 3NA
Director NameMr Mauro Formentin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian/Italian
StatusResigned
Appointed25 October 2012(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 18 November 2016)
RoleChartered Shipbroker
Country of ResidenceAustria
Correspondence Address51 Lincoln's Inn Fields
London
WC2A 3NA

Contact

Websitegdk-soft.com
Email address[email protected]

Location

Registered Address51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nazar Vdovin
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,196
Cash£542
Current Liabilities£7,738

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Termination of appointment of Mauro Formentin as a director on 18 November 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
30 December 2015Termination of appointment of Maxim Dinenberg as a director on 30 December 2015 (1 page)
21 December 2015Appointment of Mr Nazar Vdovin as a director on 14 December 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Director's details changed for Mr. Mauro Formentin on 16 October 2013 (2 pages)
28 March 2014Director's details changed for Mr. Maxim Dinenberg on 1 October 2013 (2 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Director's details changed for Mr. Maxim Dinenberg on 1 October 2013 (2 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Registered office address changed from Flat 8 Building 46 Marlborough Road London SE18 6TA England on 30 September 2013 (1 page)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Appointment of Mr. Maxim Dinenberg as a director (2 pages)
27 November 2012Registered office address changed from 24 Park Crescent Enfield Middlesex EN2 6HS United Kingdom on 27 November 2012 (1 page)
27 November 2012Appointment of Mr. Mauro Formentin as a director (2 pages)
27 November 2012Termination of appointment of Scott Learoyd as a director (1 page)
13 October 2012Registered office address changed from 57 Cecil Road Enfield Middlesex EN2 6TJ United Kingdom on 13 October 2012 (1 page)
31 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Victor Morris as a director (1 page)
20 October 2011Appointment of Mr Scott Learoyd as a director (2 pages)
19 October 2011Registered office address changed from 1 Lawn Close Edmonton London N9 9JQ United Kingdom on 19 October 2011 (1 page)
9 June 2011Appointment of Mr Victor Morris as a director (2 pages)
8 June 2011Termination of appointment of Scott Learoyd as a director (2 pages)
28 March 2011Incorporation (43 pages)