Company NameGinkgo Service UK Limited
Company StatusDissolved
Company Number08114865
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Martin Shelley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address29 Elmgrove Road
Redland
Bristol
BS6 6AJ
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed21 August 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 December 2015)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Charles Lewis Matthews
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(5 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Red Lion Millers Lane
Hornton
Oxfordshire
OX15 6BS
Director NameMr Mark Laurence Robert Ashurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 317 1 Berkeley Street
London
W1J 8DJ

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Ginkgo International Limited (Cayman Islands)
90.00%
Ordinary
10 at £1Christopher John Martin Shelley
10.00%
Ordinary

Financials

Year2014
Net Worth-£83,421
Current Liabilities£4,798

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Termination of appointment of Mark Laurence Robert Ashurst as a director on 1 May 2015 (1 page)
18 August 2015Termination of appointment of Mark Laurence Robert Ashurst as a director on 1 May 2015 (1 page)
18 August 2015Termination of appointment of Mark Laurence Robert Ashurst as a director on 1 May 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Director's details changed for Mr Mark Laurence Robert Ashurst on 14 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Mark Laurence Robert Ashurst on 14 April 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom on 2 September 2013 (1 page)
2 September 2013Termination of appointment of Charles Matthews as a director (1 page)
2 September 2013Appointment of Mr Mark Laurence Robert Ashurst as a director (2 pages)
2 September 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
2 September 2013Appointment of Mr Mark Laurence Robert Ashurst as a director (2 pages)
2 September 2013Termination of appointment of Charles Matthews as a director (1 page)
2 September 2013Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom on 2 September 2013 (1 page)
2 September 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
30 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Christopher John Martin Shelley on 31 August 2012 (2 pages)
1 March 2013Director's details changed for Christopher John Martin Shelley on 31 August 2012 (2 pages)
7 February 2013Appointment of Mr Charles Lewis Matthews as a director (2 pages)
7 February 2013Appointment of Mr Charles Lewis Matthews as a director (2 pages)
21 June 2012Incorporation (21 pages)
21 June 2012Incorporation (21 pages)