GKR & ASSOCIATES LIMITED

Ryder Court Ryder Court, London, SW1Y 6QB
StatusDISSOLVED
Company No.00985011
CategoryPrivate Limited Company
Incorporated20 Jul 1970
Age53 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution02 Feb 2010
Years14 years, 3 months, 15 days

SUMMARY

GKR & ASSOCIATES LIMITED is an dissolved private limited company with number 00985011. It was incorporated 53 years, 9 months, 28 days ago, on 20 July 1970 and it was dissolved 14 years, 3 months, 15 days ago, on 02 February 2010. The company address is Ryder Court Ryder Court, London, SW1Y 6QB.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 09/07/04 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 30/06/00

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/99; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goddard kay rogers & associates LIMITED\certificate issued on 01/09/98

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Resolution

Date: 27 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; no change of members

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Resolution

Date: 08 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/94; change of members

Documents

View document PDF

Legacy

Date: 07 Oct 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 22 Apr 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

LUMP LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:08132176
Status:ACTIVE
Category:Private Limited Company

MERCHANTS TRANSPORT LIMITED

STATION ROAD,STONEY STANTON,LE9 4LX

Number:06457320
Status:ACTIVE
Category:Private Limited Company

PEARL LILY ASSET HOLDING LIMITED

77 VICTORIA STREET, OFFICE 114,LONDON,SW1H 0HW

Number:11066291
Status:ACTIVE
Category:Private Limited Company

PRISTEENSOLUTIONS LTD

73 EDENFIELD GARDENS,WORCESTERPARK,KT4 7DX

Number:11266631
Status:ACTIVE
Category:Private Limited Company

SIMPSON AND ASSOCIATES LIMITED

THE RECTORY,THIRSK,YO7 1PR

Number:08279375
Status:ACTIVE
Category:Private Limited Company

SQUARE IN THE EYE LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11802095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source