Shepton Mallet
Somerset
BA4 5WT
Director Name | Mr Grant Kaveney |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 October 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 March 2019) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
Director Name | Mr Abid Hamid |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
Director Name | Mr Rupert William Devenish Morton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mrs Melissa Jane France |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Director Name | Ms Jody Hallett |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Peter James Gerrard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(10 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr James Yann Musgrave |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Ryan Cleland-Bogle |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Director Name | Riina Trkulja-Amjarv |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 10 August 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Eliot Mark Darcy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
Director Name | Mr Alexander Fergus Taylor-Gregg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
Registered Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
80 at £1 | Gkr London LTD 80.00% Ordinary |
---|---|
20 at £1 | Jody Hallett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,725 |
Cash | £25,140 |
Current Liabilities | £68,093 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 February 2018 | Delivered on: 28 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2019 | Termination of appointment of Alexander Fergus Taylor-Gregg as a director on 28 February 2019 (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2018 | Application to strike the company off the register (3 pages) |
17 July 2018 | Notification of Gkr London Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
28 February 2018 | Registration of charge 090952360001, created on 26 February 2018 (22 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
29 August 2017 | Appointment of Mr Alexander Fergus Taylor-Gregg as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Alexander Fergus Taylor-Gregg as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Abid Hamid as a director on 23 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Abid Hamid as a director on 23 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Eliot Mark Darcy as a director on 23 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Eliot Mark Darcy as a director on 23 August 2017 (1 page) |
27 July 2017 | Director's details changed for Mr Grant Kaveney on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Grant Kaveney on 27 July 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
3 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
18 January 2017 | Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 August 2016 | Appointment of Mr Deepak Jalan as a director on 10 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Deepak Jalan as a director on 10 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Ryan Cleland-Bogle as a director on 10 August 2016 (1 page) |
12 August 2016 | Appointment of Riina Trkulja-Amjarv as a director on 10 August 2016 (2 pages) |
12 August 2016 | Appointment of Riina Trkulja-Amjarv as a director on 10 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Melissa France as a director on 10 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Eliot Mark Darcy as a director on 10 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Melissa France as a director on 10 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Ryan Cleland-Bogle as a director on 10 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Eliot Mark Darcy as a director on 10 August 2016 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 March 2016 | Termination of appointment of James Yann Musgrave as a director on 22 March 2016 (1 page) |
24 March 2016 | Termination of appointment of James Yann Musgrave as a director on 22 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Ryan Cleland-Bogle as a director on 22 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Ryan Cleland-Bogle as a director on 22 March 2016 (2 pages) |
26 October 2015 | Appointment of Mr James Yann Musgrave as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr James Yann Musgrave as a director on 26 October 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
7 October 2015 | Termination of appointment of Jody Hallett as a director on 6 August 2015 (1 page) |
7 October 2015 | Appointment of Mr Grant Kaveney as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Grant Kaveney as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Jody Hallett as a director on 6 August 2015 (1 page) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
16 July 2015 | Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 May 2015 | Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages) |
7 January 2015 | Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014 (1 page) |
3 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
3 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
5 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
4 August 2014 | Appointment of Ms Jody Hallett as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Jody Hallett as a director on 31 July 2014 (2 pages) |
20 June 2014 | Incorporation
|
20 June 2014 | Incorporation
|