GARTMORE GO DEALING LIMITED
Status | DISSOLVED |
Company No. | 02609894 |
Category | Private Limited Company |
Incorporated | 13 May 1991 |
Age | 33 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2012 |
Years | 12 years, 2 months, 23 days |
SUMMARY
GARTMORE GO DEALING LIMITED is an dissolved private limited company with number 02609894. It was incorporated 33 years, 6 days ago, on 13 May 1991 and it was dissolved 12 years, 2 months, 23 days ago, on 25 February 2012. The company address is Gartmore House 8 Fenchurch Place Gartmore House 8 Fenchurch Place, EC3M 4PB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Termination director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mace
Documents
Termination director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Jenkins
Documents
Termination director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Dighe
Documents
Termination director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cade
Documents
Liquidation voluntary declaration of solvency
Date: 18 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 18 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peters
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change corporate secretary company with change date
Date: 06 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gartmore Investment Limited
Change date: 2010-04-30
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Dighe
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allan Jenkins
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Derby
Documents
Accounts with accounts type full
Date: 21 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / daniel mace / 20/07/2007 / HouseName/Number was: , now: appletree cottage; Street was: C51 herbal hill gardens, now: 201/2 winterbourne monkton; Area was: 9 herbal hill, now: ; Post Town was: london, now: swindon; Post Code was: EC1R 5XB, now: SN4 9NW
Documents
Accounts with accounts type full
Date: 25 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 31 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 30/05/03
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 07 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Certificate change of name company
Date: 11 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed natwest smaller companies invest ment LIMITED\certificate issued on 12/07/00
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 1999
Category: Address
Type: 287
Description: Registered office changed on 25/05/99 from: gartmore house 16-18 monument street london EC3R 8AJ
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; change of members
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 31/05/98
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 29 Aug 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/97; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 27 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/96; no change of members
Documents
Legacy
Date: 14 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Sep 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 30 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 10 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Certificate change of name company
Date: 22 Jun 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed county smaller companies investm ent LIMITED\certificate issued on 22/06/94
Documents
Legacy
Date: 26 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/04/94; no change of members
Documents
Legacy
Date: 21 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Resolution
Date: 12 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 May 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 30/04/93; no change of members
Documents
Accounts with accounts type full
Date: 10 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 19 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 30/04/92; full list of members
Documents
Legacy
Date: 21 Feb 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/05 to 30/06
Documents
Legacy
Date: 13 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 13/02/92 from: 23 cathedral yard exeter devon EX1 1HB
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 06/02/92 from: 2 baches street london N1 6UB
Documents
Legacy
Date: 26 Jun 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 26 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Certificate change of name company
Date: 13 Jun 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed derivetreat LIMITED\certificate issued on 13/06/91
Documents
Some Companies
12 WOODSTOCK AVENUE,SLOUGH,SL3 7LJ
Number: | 10436316 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WARWICK DRIVE,ALTRINCHAM,WA15 9EA
Number: | 08331341 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ST. JAMES'S STREET,NOTTINGHAM,NG1 6FJ
Number: | 04259520 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 09705191 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HURSLEY ROAD,LIVERPOOL,L9 6BQ
Number: | 11525752 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILL STREET,LONDON,W1S 2AT
Number: | 05176292 |
Status: | ACTIVE |
Category: | Private Limited Company |