Company NameGC3 Product Limited
Company StatusDissolved
Company Number09067149
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Dissolution Date30 June 2023 (10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Christopher Paul Nelson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleInformation Technology Consulting
Country of ResidenceEngland
Correspondence AddressK & B Accountancy Group 1st Floor, The South Quay
77 Marsh Wall
London
E14 9SH

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 June 2023Final Gazette dissolved following liquidation (1 page)
30 March 2023Return of final meeting in a members' voluntary winding up (11 pages)
28 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-11
(1 page)
28 February 2022Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 February 2022 (2 pages)
28 February 2022Appointment of a voluntary liquidator (3 pages)
28 February 2022Declaration of solvency (5 pages)
10 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
25 May 2021Change of details for Mr Christopher Paul Nelson as a person with significant control on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Christopher Paul Nelson on 25 May 2021 (2 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
12 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 12 October 2020 (1 page)
12 October 2020Change of details for Mr Christopher Paul Nelson as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Christopher Paul Nelson on 12 October 2020 (2 pages)
28 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
10 June 2019Change of details for Mr Paul Nelson as a person with significant control on 2 June 2019 (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 January 2019Director's details changed for Mr Christopher Paul Nelson on 4 January 2019 (2 pages)
20 December 2018Registered office address changed from 10th Floor One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 20 December 2018 (1 page)
24 July 2018Change of details for Mr Paul Nelson as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Christopher Paul Nelson on 24 July 2018 (2 pages)
27 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 June 2017Notification of Paul Nelson as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Paul Nelson as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 June 2017Notification of Paul Nelson as a person with significant control on 1 July 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 August 2016Director's details changed for Mr Christopher Paul Nelson on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Christopher Paul Nelson on 2 August 2016 (2 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 August 2015Director's details changed for Mr Christopher Paul Nelson on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Christopher Paul Nelson on 28 August 2015 (2 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)