London
SW19 1AY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr David Samuel Goldstone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House 1a All Saints Passage Wandsworth London SW18 1EP |
Director Name | Mr Robin Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House 1a All Saints Passage Wandsworth London SW18 1EP |
Director Name | Mr Fraser Maldoom |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House 1a All Saints Passage Wandsworth London SW18 1EP |
Director Name | Mr John Strong |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House 1a All Saints Passage Wandsworth London SW18 1EP |
Director Name | GKC Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2012(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2013) |
Correspondence Address | 170 Merton High Street London SW19 1AY |
Registered Address | Pendragon House 170 Merton High Street London SW19 1AY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
4 at £1 | Gkc Director Services LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Application to strike the company off the register (3 pages) |
10 December 2013 | Appointment of Mr Gordon Patrick D'silva as a director on 22 November 2013 (2 pages) |
10 December 2013 | Termination of appointment of Gkc Director Services Limited as a director on 22 November 2013 (1 page) |
10 December 2013 | Appointment of Mr Gordon Patrick D'silva as a director (2 pages) |
10 December 2013 | Termination of appointment of Gkc Director Services Limited as a director (1 page) |
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
25 November 2013 | Registered office address changed from Argyll House 1a All Saints Passage Wandsworth London SW18 1EP United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from Argyll House 1a All Saints Passage Wandsworth London SW18 1EP United Kingdom on 25 November 2013 (1 page) |
22 November 2013 | Termination of appointment of John Strong as a director (1 page) |
22 November 2013 | Appointment of Gkc Director Services Limited as a director on 5 October 2012 (2 pages) |
22 November 2013 | Termination of appointment of Fraser Maldoom as a director on 5 October 2012 (1 page) |
22 November 2013 | Termination of appointment of Robin Jones as a director on 5 October 2012 (1 page) |
22 November 2013 | Termination of appointment of Fraser Maldoom as a director (1 page) |
22 November 2013 | Appointment of Gkc Director Services Limited as a director (2 pages) |
22 November 2013 | Termination of appointment of David Samuel Goldstone as a director on 8 October 2012 (1 page) |
22 November 2013 | Termination of appointment of John Strong as a director on 5 October 2012 (1 page) |
22 November 2013 | Termination of appointment of Robin Jones as a director (1 page) |
22 November 2013 | Termination of appointment of David Goldstone as a director (1 page) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Fraser Maldoom on 1 March 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Fraser Maldoom on 1 March 2012 (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Robin Jones on 10 March 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Fraser Maldoom on 1 March 2012 (2 pages) |
9 October 2012 | Director's details changed for Robin Jones on 10 March 2012 (2 pages) |
8 October 2012 | Director's details changed for John Strong on 1 March 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Samuel Goldstone on 1 March 2012 (2 pages) |
8 October 2012 | Director's details changed for John Strong on 1 March 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Samuel Goldstone on 1 March 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Samuel Goldstone on 1 March 2012 (2 pages) |
8 October 2012 | Director's details changed for John Strong on 1 March 2012 (2 pages) |
8 October 2012 | Appointment of Mr David Samuel Goldstone as a director on 1 March 2012 (2 pages) |
8 October 2012 | Appointment of Mr David Samuel Goldstone as a director (2 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 October 2012 | Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Robin Jones as a director on 1 March 2012 (2 pages) |
5 October 2012 | Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 October 2012 | Appointment of Mr Fraser Maldoom as a director (2 pages) |
5 October 2012 | Appointment of John Strong as a director on 1 March 2012 (2 pages) |
5 October 2012 | Appointment of Mr Fraser Maldoom as a director on 1 March 2012 (2 pages) |
5 October 2012 | Appointment of John Strong as a director (2 pages) |
5 October 2012 | Appointment of Robin Jones as a director (2 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 February 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 February 2012 (1 page) |
2 February 2012 | Incorporation (20 pages) |
2 February 2012 | Incorporation (20 pages) |