GICL 2013 LIMITED

6th Floor One America Square 6th Floor One America Square, London, EC3N 2LB
StatusDISSOLVED
Company No.00995253
CategoryPrivate Limited Company
Incorporated25 Nov 1970
Age53 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution21 Mar 2017
Years7 years, 1 month, 27 days

SUMMARY

GICL 2013 LIMITED is an dissolved private limited company with number 00995253. It was incorporated 53 years, 5 months, 22 days ago, on 25 November 1970 and it was dissolved 7 years, 1 month, 27 days ago, on 21 March 2017. The company address is 6th Floor One America Square 6th Floor One America Square, London, EC3N 2LB.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Alison Pickford

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr Stuart Logue

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Catherine Marsh

Appointment date: 2015-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stewart Hunter

Termination date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 14 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Miscellaneous

Date: 13 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Legacy

Date: 21 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 May 2014

Action Date: 21 May 2014

Category: Capital

Type: SH19

Date: 2014-05-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/05/14

Documents

View document PDF

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Sampson

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Watson

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Alison Pickford

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smale

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Urmston

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Clarke

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Winlow

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Harvey

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed groupama insurance company LIMITED\certificate issued on 12/11/13

Documents

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Jul 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam James Clarke

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Smale

Documents

View document PDF

Legacy

Date: 23 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH19

Capital : 1,000,000.00 GBP

Date: 2013-07-23

Documents

View document PDF

Legacy

Date: 23 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/07/13

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Callander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-02

Officer name: Mr Andrew Stuart Watson

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Smith

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Matras

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Stuart Watson

Documents

View document PDF

Miscellaneous

Date: 13 Dec 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Resolution

Date: 20 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Winlow

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Robert Mark Harvey

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Norris Urmston

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Duncan Smith

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Lachlan Callander

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Decool

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Picknett

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Bernardie

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Morgan

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Joalland

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Pottier

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Lefevre

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Rozier

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Habig

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Dolle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Legacy

Date: 14 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ragan

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Jean Emile Bernardie

Documents

View document PDF

Legacy

Date: 16 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Fabre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Lemoux

Documents

View document PDF

Change sail address company with old address

Date: 28 Sep 2010

Category: Address

Type: AD02

Old address: 28 Dingwall Road Croydon CR0 2NH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Roy Leonard Sampson

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Bernard Andre Pottier

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Paul William Picknett

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: James Duncan Morgan

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Mr Laurent Matras

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Francois Jacques Lucien Georges Lemoux

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Gerard Jean Henri Michel Joalland

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michel Bernard Georges Habig

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Marc Fabre

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claude Rene Dolle

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Jean Pierre Decool

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change sail address company with old address

Date: 11 Jan 2010

Category: Address

Type: AD02

Old address: Groupama House 24-26 Minories London EC3N 1DE

Documents

View document PDF

Move registers to registered office company

Date: 11 Jan 2010

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Francois Xavier Bernard Boisseau

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Whitfield Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Cameron Ragan

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Address

Type: AD01

Old address: Groupama House 24-26 Minories London EC3N 1DE

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Jacques Gilbert Rozier

Change date: 2009-10-01

Documents

View document PDF

Change sail address company with old address

Date: 22 Oct 2009

Category: Address

Type: AD02

Old address: Groupama House 24-26 Minories London EC3N 1DE United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 21 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sol Rosemary Whitfield Jones

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Roy Leonard Sampson

Documents

View document PDF


Some Companies

5 WALDEGRAVE GARDENS FREEHOLDERS LTD

PARAG PAREKH, 5 WALDEGRAVE GARDENS, TWICKENHAM,TWICKENHAM,TW1 4PQ

Number:06560790
Status:ACTIVE
Category:Private Limited Company

BNS CONSULTANT LTD

MARLOWE HOUSE,HOCKLIFFE,LU7 9LS

Number:10652911
Status:ACTIVE
Category:Private Limited Company

EASO TRADING LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:07077288
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ICONTACT DIGITAL LIMITED

EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL

Number:09689749
Status:ACTIVE
Category:Private Limited Company

MAUVE MEDIA GROUP LIMITED

1 NIMROD WAY,DORSET,BH21 7SH

Number:04388305
Status:ACTIVE
Category:Private Limited Company

PROCARE VISION LTD

43 BOXTREE LANE,HARROW,HA3 6JP

Number:07032164
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