GCU

18 South Street 18 South Street, London, W1K 1DG
StatusDISSOLVED
Company No.04986631
Category
Incorporated05 Dec 2003
Age20 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution07 Feb 2012
Years12 years, 4 months, 7 days

SUMMARY

GCU is an dissolved with number 04986631. It was incorporated 20 years, 6 months, 9 days ago, on 05 December 2003 and it was dissolved 12 years, 4 months, 7 days ago, on 07 February 2012. The company address is 18 South Street 18 South Street, London, W1K 1DG.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Walter Stresemann

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Walter Stresemann

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gregory Robert John Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Old address: Members Hill Brooklands Road Weybridge Surrey KT13 0QU

Change date: 2010-07-01

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Boxford

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Chamberlain

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Bingham

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2010

Action Date: 16 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-16

Documents

View document PDF

Capital cancellation shares

Date: 26 May 2010

Action Date: 26 May 2010

Category: Capital

Type: SH06

Date: 2010-05-26

Capital : 2 EUR

Documents

View document PDF

Resolution

Date: 26 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 18 May 2010

Category: Change-of-name

Type: RR05

Documents

View document PDF

Re registration memorandum articles

Date: 18 May 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration assent

Date: 18 May 2010

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Certificate change of name re registration to unlimited

Date: 18 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT4

Documents

View document PDF

Resolution

Date: 18 May 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eddy Pirard

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorenzo Pillinini

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Murphy

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-29

Officer name: Andrew Bingham

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorenzo Pillinini

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Chamberlain

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr Brian Victor Murphy

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alan Boxford

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Eddy Jacques Louis Pirard

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2009

Action Date: 16 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-16

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / eddy pirard / 19/07/2007 / Nationality was: british, now: belgian

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / brian murphy / 27/03/2008 / Post Town was: east twickenham, now: twickenham; Region was: , now: middlesex

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 16 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-16

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / eddy pirard / 20/08/2008 / Nationality was: belgian, now: british; HouseName/Number was: , now: heathridge house; Street was: 2 springwood place, now: moles hill; Area was: cobbetts hill, now: oxshott; Post Town was: weybridge, now: leatherhead; Post Code was: KT13 0UB, now: KT22 oub

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian clarke

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed andrew chamberlain

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed brian victor murphy

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed james alan boxford

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director laura carr

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2008

Action Date: 16 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-16

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 16/04/07

Documents

View document PDF

Resolution

Date: 12 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/12/03--------- eur si 700050000@1=700050000 eur ic 2/700050002

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/12/03--------- eur si 1@1=1 eur ic 1/2

Documents

View document PDF

Incorporation company

Date: 05 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIST RESIDENCE LONDON LIMITED

5 PULLMAN COURT,GLOUCESTER,GL1 3ND

Number:09091136
Status:ACTIVE
Category:Private Limited Company

B P CONTRACTING LIMITED

63, MARYVALE ROAD,WEST MIDLANDS,B30 2DP

Number:06402943
Status:ACTIVE
Category:Private Limited Company

CGB HR CONSULTING LIMITED

CROFT HOUSE MAIN STREET,RUGBY,CV23 9QY

Number:08851382
Status:ACTIVE
Category:Private Limited Company

HOFFNANT STORES LTD

HOFFNANT STORES, BRYNHOFFNANT,CEREDIGION,SA44 6ED

Number:04631806
Status:ACTIVE
Category:Private Limited Company

JOHN WINNING TRANSPORT LTD

80 HAYBRIDGE ROAD HADLEY HAYBRIDGE ROAD,TELFORD,TF1 6JL

Number:10656675
Status:ACTIVE
Category:Private Limited Company

RRS RENTAL RESTORATION LIMITED

635 BATH ROAD,SLOUGH,SL1 6AE

Number:08289195
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