Company NameGc Co No. 103 Limited
DirectorDavid Sullivan
Company StatusActive
Company Number08030157
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 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 NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(11 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameMr Darryl John Cooke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RolePartner Gunnercooke Llp
Country of ResidenceUnited Kingdom
Correspondence AddressGunnercooke Llp Delphian House Riverside
New Bailey Street
Manchester
Greater Manchester
M4 5FS
Secretary NameDarryl John Cooke
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGunnercooke Llp Delphian House Riverside
New Bailey Street
Manchester
Greater Manchester
M4 5FS

Contact

Websitesh-p.co.uk

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.1k at £1Rosequake Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,176,864
Cash£947
Current Liabilities£4,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

7 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (2 pages)
7 January 2021Audit exemption subsidiary accounts made up to 30 November 2019 (17 pages)
1 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (32 pages)
1 December 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
15 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
10 September 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (32 pages)
10 September 2019Audit exemption subsidiary accounts made up to 30 November 2018 (17 pages)
10 September 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
10 September 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (2 pages)
15 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
5 September 2018Audit exemption subsidiary accounts made up to 24 November 2017 (16 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 24/11/17 (34 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 24/11/17 (3 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 24/11/17 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
28 September 2017Audit exemption subsidiary accounts made up to 30 November 2016 (17 pages)
28 September 2017Audit exemption subsidiary accounts made up to 30 November 2016 (17 pages)
7 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages)
7 September 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
7 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (2 pages)
7 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (2 pages)
7 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages)
7 September 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr David Sullivan on 18 April 2017 (2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr David Sullivan on 18 April 2017 (2 pages)
26 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (14 pages)
26 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (14 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,100
(3 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,100
(3 pages)
28 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (15 pages)
28 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (15 pages)
15 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (32 pages)
15 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (32 pages)
9 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
9 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
9 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
9 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,100
(3 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,100
(3 pages)
1 October 2014Audit exemption subsidiary accounts made up to 30 November 2013 (15 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (33 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (33 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
1 October 2014Audit exemption subsidiary accounts made up to 30 November 2013 (15 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ England to Ramillies House, 2 Ramillies Street London W1F 7LN on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ England to Ramillies House, 2 Ramillies Street London W1F 7LN on 19 September 2014 (1 page)
19 September 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2,100
(3 pages)
19 September 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2,100
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,100
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,100
(3 pages)
18 September 2014Termination of appointment of Darryl John Cooke as a secretary on 4 April 2013 (1 page)
18 September 2014Termination of appointment of Darryl John Cooke as a secretary on 4 April 2013 (1 page)
18 September 2014Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,100
(3 pages)
18 September 2014Termination of appointment of Darryl John Cooke as a secretary on 4 April 2013 (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014Previous accounting period shortened from 20 March 2014 to 30 November 2013 (1 page)
25 July 2014Previous accounting period shortened from 20 March 2014 to 30 November 2013 (1 page)
16 April 2014Resolutions
  • RES13 ‐ Dividend 24/04/2013
(2 pages)
16 April 2014Resolutions
  • RES13 ‐ Dividend 24/04/2013
(2 pages)
24 March 2014Registered office address changed from Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 24 March 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 20 March 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 20 March 2013 (4 pages)
7 January 2014Previous accounting period shortened from 30 April 2013 to 20 March 2013 (1 page)
7 January 2014Previous accounting period shortened from 30 April 2013 to 20 March 2013 (1 page)
8 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
8 July 2013Termination of appointment of Darryl Cooke as a director (1 page)
8 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
8 July 2013Termination of appointment of Darryl Cooke as a director (1 page)
12 April 2013Appointment of Mr David Sullivan as a director (3 pages)
12 April 2013Appointment of Mr David Sullivan as a director (3 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)