London
W1S 2ES
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Gcp Intermediary Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2015 | Delivered on: 10 September 2015 Persons entitled: Gravis Capital Partners LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 25 March 2019 (1 page) |
14 March 2019 | Satisfaction of charge 090652560001 in full (1 page) |
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2019 | Application to strike the company off the register (4 pages) |
11 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 September 2015 | Registration of charge 090652560001, created on 20 August 2015 (52 pages) |
10 September 2015 | Registration of charge 090652560001, created on 20 August 2015 (52 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 June 2015 | Appointment of Mr Nicholas Simon Parker as a director on 16 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Nicholas Simon Parker as a director on 16 June 2015 (2 pages) |
9 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|