London
EC1N 8UN
Director Name | Mr Mark Cook |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | Mr Simon Goodwin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Secretary Name | Mr Graham Brown |
---|---|
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Website | getronics.com |
---|---|
Telephone | 08709068000 |
Telephone region | Unknown |
Registered Address | 4th Floor 18 St. Cross Street London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Getronics Services Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,679,000 |
Gross Profit | £2,098,000 |
Net Worth | £1,300,000 |
Cash | £79,000 |
Current Liabilities | £2,113,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 May 2014 | Delivered on: 23 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2020 | Application to strike the company off the register (1 page) |
25 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
11 February 2019 | Resolutions
|
11 February 2019 | Statement by Directors (1 page) |
11 February 2019 | Solvency Statement dated 30/01/19 (1 page) |
11 February 2019 | Statement of capital on 11 February 2019
|
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
4 December 2017 | Uk court order (1 page) |
4 December 2017 | Uk court order (1 page) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Friedrich Trautwein as a person with significant control on 1 November 2016 (2 pages) |
31 July 2017 | Notification of Friedrich Trautwein as a person with significant control on 1 November 2016 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
21 June 2017 | CB01- cross border merger notice (29 pages) |
21 June 2017 | CB01- cross border merger notice (29 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
15 November 2016 | Satisfaction of charge 086230810001 in full (4 pages) |
15 November 2016 | Satisfaction of charge 086230810001 in full (4 pages) |
9 November 2016 | Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 4th Floor 18 st. Cross Street London EC1N 8UN on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 4th Floor 18 st. Cross Street London EC1N 8UN on 9 November 2016 (1 page) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
7 November 2016 | Termination of appointment of Mark Cook as a director on 1 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Simon Goodwin as a director on 1 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Graham Brown as a secretary on 1 November 2016 (1 page) |
7 November 2016 | Appointment of Dr Friedrich Trautwein as a director on 1 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Graham Brown as a secretary on 1 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Simon Goodwin as a director on 1 November 2016 (1 page) |
7 November 2016 | Appointment of Dr Friedrich Trautwein as a director on 1 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Mark Cook as a director on 1 November 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
5 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 May 2014 | Registration of charge 086230810001 (18 pages) |
23 May 2014 | Registration of charge 086230810001 (18 pages) |
30 December 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (2 pages) |
30 December 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (2 pages) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|