GARTMORE GO DEALING LIMITED

Gartmore House 8 Fenchurch Place Gartmore House 8 Fenchurch Place, EC3M 4PB
StatusDISSOLVED
Company No.02609894
CategoryPrivate Limited Company
Incorporated13 May 1991
Age33 years, 6 days
JurisdictionEngland Wales
Dissolution25 Feb 2012
Years12 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

Gazette dissolved liquidation

Date: 25 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mace

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Jenkins

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dighe

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cade

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 18 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peters

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Dighe

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Jenkins

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Derby

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/05/03

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/99; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; change of members

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 31/05/98

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/96; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/04/95; full list of members

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

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

View document PDF

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

View document PDF

Legacy

Date: 26 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/04/94; no change of members

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 30/04/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 30/04/92; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/05 to 30/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARSTREAM ENERGY LIMITED

12 WOODSTOCK AVENUE,SLOUGH,SL3 7LJ

Number:10436316
Status:ACTIVE
Category:Private Limited Company

ESOLO CONSULTING LIMITED

6 WARWICK DRIVE,ALTRINCHAM,WA15 9EA

Number:08331341
Status:ACTIVE
Category:Private Limited Company

GLENCALVIE ESTATE

64 ST. JAMES'S STREET,NOTTINGHAM,NG1 6FJ

Number:04259520
Status:ACTIVE
Category:Private Unlimited Company

MASTERMIND PROMOTION LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:09705191
Status:ACTIVE
Category:Private Limited Company

NERIKIAN LTD

28 HURSLEY ROAD,LIVERPOOL,L9 6BQ

Number:11525752
Status:ACTIVE
Category:Private Limited Company

O&H WALTON LIMITED

2 MILL STREET,LONDON,W1S 2AT

Number:05176292
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