Company NameGreat Ganilly Enterprise Limited
Company StatusDissolved
Company Number08026732
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKelly Holland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 2016(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 17 November 2020)
RoleCeo/President
Country of ResidenceUnited States
Correspondence Address8944 Mason Avenue
Chatsworth
California
91311
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2012(same day as company formation)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Paul Asher
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address6800 Broken Sound Parkway
Suite 200, Boca Raton
Fl 33487
-
Director NameMr Robert Douglas McLaurin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fd Solutions 100 Fenchurch Street
London
EC3M 5JD
Director NameEzra Shashoua
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2014(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6800 Broken Sound Parkway
Suite 200, Boca Raton
Fl 33487
-
Director NameMallorie Burak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address220 Humboldt Court
Sunnyvale
Ca 94089
Director NameJonathan Buckheit
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2015(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 February 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address910 E. Hamilton Avenue
6th Floor
Campbell
Ca
95008

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gmci Internet Operations Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,668
Current Liabilities£2,668

Accounts

Latest Accounts28 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Filing History

2 November 2017Termination of appointment of Robert Douglas Mclaurin as a director on 31 October 2017 (1 page)
19 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 January 2017Total exemption full accounts made up to 28 April 2016 (7 pages)
26 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
25 May 2016Appointment of Kelly Holland as a director on 19 February 2016 (2 pages)
24 May 2016Termination of appointment of Ezra Shashoua as a director on 19 February 2016 (1 page)
24 May 2016Termination of appointment of Jonathan Buckheit as a director on 19 February 2016 (1 page)
5 February 2016Total exemption full accounts made up to 28 April 2015 (7 pages)
28 January 2016Appointment of Ezra Shashoua as a director on 25 September 2015 (2 pages)
26 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
2 October 2015Appointment of Jonathan Buckheit as a director on 31 August 2015 (2 pages)
1 October 2015Termination of appointment of Mallorie Burak as a director on 18 September 2015 (1 page)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
10 February 2015Total exemption full accounts made up to 29 April 2014 (7 pages)
25 July 2014Appointment of Mallorie Burak as a director on 24 July 2014 (2 pages)
24 July 2014Termination of appointment of Ezra Shashoua as a director on 24 July 2014 (1 page)
13 June 2014Appointment of Ezra Shashoua as a director (2 pages)
14 April 2014Total exemption full accounts made up to 29 April 2013 (7 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
7 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
12 December 2013Termination of appointment of Paul Asher as a director (1 page)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2012Incorporation (53 pages)