Company NameGCL Construction Limited
Company StatusDissolved
Company Number08825793
CategoryPrivate Limited Company
Incorporation Date24 December 2013(10 years, 3 months ago)
Dissolution Date24 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Tom McCarthy
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2017(3 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (closed 24 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
Director NameMr Tom McCarthy
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2014(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Queens Road
Watford
WD17 2LA
Director NameMr Ibrahim Mohamed
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 April 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address112 Willington Road
London
SW9 9NE
Director NameMr Ibrahim Abu Bakr Mohamed
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 April 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address112 Willington Road
London
SW9 9NE
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
HA1 1LD

Location

Registered Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremiah Donovan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 November 2017Completion of winding up (1 page)
29 June 2017Order of court to wind up (3 pages)
15 May 2017Appointment of Mr Tom Mccarthy as a director on 2 May 2017 (2 pages)
15 May 2017Termination of appointment of Jeremiah Donovan as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Ibrahim Mohamed as a director on 21 April 2017 (1 page)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 February 2017Appointment of Mr Jeremiah Donovan as a director on 1 February 2017 (2 pages)
7 February 2017Micro company accounts made up to 31 October 2015 (2 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
11 April 2016Termination of appointment of Jeremiah Donovan as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mr Ibrahim Mohamed as a director on 23 March 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2015Termination of appointment of Tom Mccarthy as a director on 2 February 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Termination of appointment of Tom Mccarthy as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Tom Mccarthy as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Tom Mccarthy as a director on 2 February 2015 (1 page)
3 February 2015Registered office address changed from 60 Queens Road Watford WD17 2LA to 44 Greenhill Road Harrow Middlesex HA1 1LD on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 60 Queens Road Watford WD17 2LA to 44 Greenhill Road Harrow Middlesex HA1 1LD on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Jeremiah Donovan as a director on 2 January 2015 (2 pages)
3 February 2015Appointment of Mr Jeremiah Donovan as a director on 2 January 2015 (2 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
8 April 2014Termination of appointment of Michael Holder as a director (1 page)
7 April 2014Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 7 April 2014 (1 page)
7 April 2014Appointment of Mr Tom Mccarthy as a director (2 pages)
24 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)