Company NameGinkgo Process Limited
Company StatusDissolved
Company Number08123500
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Director

Director NameMr Christopher John Martin Shelley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA

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

80 at £1Gingko Process Limited (Cayman Islands)
80.00%
Ordinary
20 at £1Christopher John Martin Shelley
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1,826,567

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 August 2017Notification of Christopher John Shelley as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Christopher John Shelley as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 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)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
18 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 100
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 100
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 100
(4 pages)
18 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 June 2012Incorporation (31 pages)
28 June 2012Incorporation (31 pages)