GCI FINANCIAL GROUP LIMITED
Status | DISSOLVED |
Company No. | 02507332 |
Category | Private Limited Company |
Incorporated | 31 May 1990 |
Age | 34 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 20 days |
SUMMARY
GCI FINANCIAL GROUP LIMITED is an dissolved private limited company with number 02507332. It was incorporated 34 years, 2 days ago, on 31 May 1990 and it was dissolved 1 year, 5 months, 20 days ago, on 13 December 2022. The company address is Rose Court Rose Court, London, SE1 9HS, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Dissolution application strike off company
Date: 30 Aug 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Change date: 2022-01-14
New address: Rose Court 2 Southwark Bridge Road London SE1 9HS
Documents
Capital statement capital company with date currency figure
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Capital
Type: SH19
Capital : 0.000101 GBP
Date: 2021-12-22
Documents
Legacy
Date: 22 Dec 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Dec 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/12/21
Documents
Resolution
Date: 22 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2021-12-21
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 14 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 05 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 07 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change corporate secretary company with change date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-10-03
Officer name: Wpp Group (Nominees) Limited
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 17 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Smith
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian West
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kelly Rebecca Smith
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Spencer Beattie
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Scoffield
Documents
Accounts with accounts type dormant
Date: 11 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Noble
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Spencer Beattie
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Scoffield
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raj Dadra
Documents
Appoint person director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Catherine Noble
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Cater
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark cater / 02/07/2009
Documents
Accounts with accounts type dormant
Date: 13 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 12/11/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / raj dadra / 10/07/2008
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark cater / 10/07/2008
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Legacy
Date: 04 Aug 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/04
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 30/09/02
Documents
Legacy
Date: 29 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 29/04/03 from: 215/227 great portland street london W1W 5PN
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 27 Oct 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 17 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Some Companies
9 BOULTON ROAD,DAGENHAM,RM8 3DD
Number: | 08397125 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAREMARK BARKING AND DAGENHAM LIMITED
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11847911 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART HOUSE, SUITE 2 56 LONGBRIDGE ROAD,ESSEX,IG11 8RW
Number: | 11587934 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUIXWOOD FARM,BERWICKSHIRE,TD11 3RS
Number: | SC180688 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJL AVIATION TRAINING (UK) LTD
LITTLEPITS,CHALFONT ST. GILES,HP8 4RQ
Number: | 10332096 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUKES QUEENSMEAD,FARNBOROUGH,GU14 7SU
Number: | 11871647 |
Status: | ACTIVE |
Category: | Private Limited Company |