Company NameGc Co No. 102 Limited
Company StatusDissolved
Company Number08030288
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 months ago)
Dissolution Date23 June 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 AddressDephian 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 AddressDephian House Riverside
New Bailey Street
Manchester
Greater Manchester
M4 5FS

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

23 June 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2016Registered office address changed from 2 Ramillies Street Ramillies House, 4th Floor London W1F 7LN England to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
5 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (7 pages)
5 June 2015Liquidators statement of receipts and payments to 26 March 2015 (7 pages)
1 October 2014Group of companies' accounts made up to 30 November 2013 (33 pages)
25 July 2014Previous accounting period shortened from 20 March 2014 to 30 November 2013 (1 page)
9 April 2014Declaration of solvency (3 pages)
9 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Registered office address changed from Gunnercooke Llp Dephian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 20 February 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 20 March 2013 (4 pages)
10 December 2013Previous accounting period shortened from 30 April 2013 to 20 March 2013 (1 page)
30 July 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 2,100
(5 pages)
30 July 2013Termination of appointment of Darryl Cooke as a secretary (1 page)
30 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2,100
(10 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2013Termination of appointment of Darryl Cooke as a director (1 page)
12 April 2013Appointment of Mr David Sullivan as a director (3 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)