Company NameGk Intelligence Ltd
Company StatusDissolved
Company Number09009979
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 12 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robin Paul Grainger
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 4 Millbank
London
SW1P 3JA
Director NameMr Luke Matthew Paul Kennedy
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 4 Millbank
London
SW1P 3JA

Location

Registered Address32 - 34 Great Peter Street
London
SW1P 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Luke Matthew Paul Kennedy
50.00%
Ordinary
50 at £1Robin Paul Grainger
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Resolutions
  • RES13 ‐ Share plan option 30/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 32 - 34 Great Peter Street London SW1P 2DB on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 32 - 34 Great Peter Street London SW1P 2DB on 23 May 2017 (1 page)
9 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
21 February 2015Sub-division of shares on 15 January 2015 (5 pages)
21 February 2015Sub-division of shares on 15 January 2015 (5 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares/approve share option plan/authorised to enter a shareholders agreement 14/01/2015
(29 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares/approve share option plan/authorised to enter a shareholders agreement 14/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 June 2014Registered office address changed from 4Th Floor, 4 Millbank London SW1P 3JA England on 10 June 2014 (1 page)
10 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 June 2014Registered office address changed from 4Th Floor, 4 Millbank London SW1P 3JA England on 10 June 2014 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(27 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(27 pages)