London
WC2A 3NA
Director Name | Mr Scott Alfred Learoyd |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lawn Close Edmonton London N9 9JQ |
Director Name | Mr Victor Nathaniel Morris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 2012) |
Role | Thames Water Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cecil Road Enfield Middlesex EN2 6TJ |
Director Name | Mr Scott Learoyd |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Crescent Enfield Middlesex EN2 6HS |
Director Name | Mr Maxim Dinenberg |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 2015) |
Role | Management Outsourcing Software Development |
Country of Residence | Ukraine |
Correspondence Address | 51 Lincoln's Inn Fields London WC2A 3NA |
Director Name | Mr Mauro Formentin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian/Italian |
Status | Resigned |
Appointed | 25 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 November 2016) |
Role | Chartered Shipbroker |
Country of Residence | Austria |
Correspondence Address | 51 Lincoln's Inn Fields London WC2A 3NA |
Website | gdk-soft.com |
---|---|
Email address | [email protected] |
Registered Address | 51 Lincoln's Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nazar Vdovin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,196 |
Cash | £542 |
Current Liabilities | £7,738 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Termination of appointment of Mauro Formentin as a director on 18 November 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Termination of appointment of Maxim Dinenberg as a director on 30 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Nazar Vdovin as a director on 14 December 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Director's details changed for Mr. Mauro Formentin on 16 October 2013 (2 pages) |
28 March 2014 | Director's details changed for Mr. Maxim Dinenberg on 1 October 2013 (2 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr. Maxim Dinenberg on 1 October 2013 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Registered office address changed from Flat 8 Building 46 Marlborough Road London SE18 6TA England on 30 September 2013 (1 page) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Appointment of Mr. Maxim Dinenberg as a director (2 pages) |
27 November 2012 | Registered office address changed from 24 Park Crescent Enfield Middlesex EN2 6HS United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Mr. Mauro Formentin as a director (2 pages) |
27 November 2012 | Termination of appointment of Scott Learoyd as a director (1 page) |
13 October 2012 | Registered office address changed from 57 Cecil Road Enfield Middlesex EN2 6TJ United Kingdom on 13 October 2012 (1 page) |
31 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Termination of appointment of Victor Morris as a director (1 page) |
20 October 2011 | Appointment of Mr Scott Learoyd as a director (2 pages) |
19 October 2011 | Registered office address changed from 1 Lawn Close Edmonton London N9 9JQ United Kingdom on 19 October 2011 (1 page) |
9 June 2011 | Appointment of Mr Victor Morris as a director (2 pages) |
8 June 2011 | Termination of appointment of Scott Learoyd as a director (2 pages) |
28 March 2011 | Incorporation (43 pages) |