London
SE1 0SW
Secretary Name | Sally-Ann Bray |
---|---|
Status | Closed |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Mrs Michelle Linda Hunt |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Strand London WC2R 0DW |
Director Name | Mrs Julie Pledge |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Strand London WC2R 0DW |
Director Name | Mr James Roger Rattcliff Hunt |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Strand London WC2R 0DW |
Website | gmrmarketing.com |
---|
Registered Address | 85 Strand 5th Floor London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,648,680 |
Gross Profit | £2,265,116 |
Net Worth | £152,390 |
Current Liabilities | £4,995,571 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2018 | Application to strike the company off the register (3 pages) |
7 February 2018 | Resolutions
|
7 February 2018 | Statement by Directors (1 page) |
7 February 2018 | Statement of capital on 7 February 2018
|
7 February 2018 | Solvency Statement dated 15/01/18 (1 page) |
31 January 2018 | Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Julie Pledge as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Julie Pledge as a director on 31 January 2017 (1 page) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
16 September 2016 | Termination of appointment of James Roger Rattcliff Hunt as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of James Roger Rattcliff Hunt as a director on 16 September 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 July 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
15 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 January 2014 | Appointment of Mr James Roger Rattcliff Hunt as a director (2 pages) |
14 January 2014 | Appointment of Mr James Roger Rattcliff Hunt as a director (2 pages) |
16 December 2013 | Sect 519 aud (3 pages) |
16 December 2013 | Sect 519 aud (3 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Termination of appointment of Michelle Hunt as a director (1 page) |
11 June 2012 | Termination of appointment of Michelle Hunt as a director (1 page) |
11 June 2012 | Appointment of Mrs Julie Pledge as a director (2 pages) |
11 June 2012 | Appointment of Mrs Julie Pledge as a director (2 pages) |
12 September 2011 | Director's details changed for Mrs Michelle Linda Hunt on 31 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Michelle Linda Hunt on 31 August 2011 (2 pages) |
23 August 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
23 August 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
22 August 2011 | Appointment of Mrs Michelle Linda Hunt as a director (2 pages) |
22 August 2011 | Appointment of Mrs Michelle Linda Hunt as a director (2 pages) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|