GC 1 (2006) DEVELOPMENTS LIMITED

7 Swallow Street, London, W1B 4DE
StatusDISSOLVED
Company No.05867849
CategoryPrivate Limited Company
Incorporated05 Jul 2006
Age17 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution08 Oct 2013
Years10 years, 8 months, 6 days

SUMMARY

GC 1 (2006) DEVELOPMENTS LIMITED is an dissolved private limited company with number 05867849. It was incorporated 17 years, 11 months, 9 days ago, on 05 July 2006 and it was dissolved 10 years, 8 months, 6 days ago, on 08 October 2013. The company address is 7 Swallow Street, London, W1B 4DE.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2012

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-07-05

Officer name: Peter Lionel Raleigh Hewitt

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Capital

Type: SH19

Date: 2012-07-18

Capital : 4,000 GBP

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/06/12

Documents

View document PDF

Resolution

Date: 18 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Second filing of form with form type

Date: 26 Nov 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH04

Documents

View document PDF

Change corporate secretary company

Date: 07 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-30

Officer name: Grant Edward Tewkesbury

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Blake

Appointment date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Apr 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Close Trading Companies Secretaries Limited

Change date: 2011-02-11

Documents

View document PDF

Change corporate secretary company

Date: 05 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Edward Tewkesbury

Change date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Old address: 10 Crown Place London EC2A 4FT

Change date: 2011-03-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Capital

Type: SH19

Capital : 5,500 GBP

Date: 2011-02-15

Documents

View document PDF

Legacy

Date: 15 Feb 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/01/11

Documents

View document PDF

Resolution

Date: 15 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Jul 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Capital

Type: SH19

Capital : 11,000 GBP

Date: 2010-07-23

Documents

View document PDF

Legacy

Date: 23 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/07/10

Documents

View document PDF

Resolution

Date: 23 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Tewkesbury

Change date: 2009-10-15

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark shaw

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/07/06-05/07/06 £ si [email protected]=24999 £ ic 1/25000

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEANY&ANAMARIA LIMITED

15 CHAPMAN COURT,CAMBRIDGE,CB4 2SQ

Number:11930089
Status:ACTIVE
Category:Private Limited Company

FINBAD SOFTWARE LIMITED

77 ST LOYS ROAD,LONDON,N17 6UE

Number:05193267
Status:ACTIVE
Category:Private Limited Company

HORNBEAM PROPERTIES LTD

5 REDWOOD MEWS,LONDON,SW4 0LJ

Number:09691871
Status:ACTIVE
Category:Private Limited Company

MKC ASSETS LTD

5TH FLOOR THE UNION BUILDING,NORWICH,NR1 1BY

Number:06512224
Status:LIQUIDATION
Category:Private Limited Company

RATOMSKI LTD

SUITE 18 EQUITY CHAMBERS,POOLE,BH15 1DX

Number:09241628
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIMBER AND HARDWARE SUPPLIES (TEWKESBURY) LIMITED

BREDON ROAD,GLOUCESTERSHIRE,GL20 5DA

Number:01207552
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