Company NameGCI Markets Agent Network Ltd
Company StatusDissolved
Company Number11443753
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 9 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMiss Carmen Kennison-Brooks
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More Riverside
London
SE1 2RE
Director NameMr Jason Gerrard Witney Baker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More Riverside
London
SE1 2RE
Director NameMr Kenneth James Kennison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More Riverside
London
SE1 2RE
Director NameMr Neil Debenham
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(8 months after company formation)
Appointment Duration9 months (resigned 30 November 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2RE

Location

Registered AddressWoodlands House
415 Limpsfield Road
Warlingham
Surrey
CR6 9HA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
21 August 2023Application to strike the company off the register (1 page)
25 April 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (8 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
24 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 April 2020Termination of appointment of Neil Debenham as a director on 30 November 2019 (1 page)
7 April 2020Registered office address changed from 3 More Riverside London SE1 2RE England to Woodlands House 415 Limpsfield Road Warlingham Surrey CR6 9HA on 7 April 2020 (1 page)
5 August 2019Cessation of Jason Gerrard Witney Baker as a person with significant control on 26 February 2019 (1 page)
5 August 2019Cessation of Kenneth James Kennison as a person with significant control on 28 February 2019 (1 page)
5 August 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
5 June 2019Termination of appointment of Kenneth James Kennison as a director on 2 January 2019 (1 page)
4 March 2019Appointment of Mr Neil Debenham as a director on 27 February 2019 (2 pages)
4 March 2019Termination of appointment of Jason Gerrard Witney Baker as a director on 26 February 2019 (1 page)
10 August 2018Change of details for Miss Carmen Kennision-Brooks as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Miss Carmen Kennision-Brooks on 10 August 2018 (2 pages)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1,500
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)