G.I.C. COURIERS LIMITED

Register to unlock more data on OkredoRegister

G.I.C. COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03853807

Incorporation date

05/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Handel House 95 High Street, Edgware, Middlesex HA8 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon02/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-06 with updates
dot icon07/11/2017
Notification of a person with significant control statement
dot icon07/11/2017
Withdrawal of a person with significant control statement on 2017-11-07
dot icon16/10/2017
Termination of appointment of Mary Keating as a secretary on 2017-10-16
dot icon16/10/2017
Appointment of Mr Anthony Keating as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of Janice Patricia O'mahony as a director on 2017-10-16
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon13/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon10/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/06/2013
Registration of charge 038538070001
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/05/2012
Director's details changed for Janice Patricia O'mahony on 2012-05-14
dot icon14/05/2012
Secretary's details changed for Mary Keating on 2012-05-14
dot icon04/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon08/10/2009
Director's details changed for Janice Patricia O'mahony on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon09/10/2008
Return made up to 06/10/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2006-10-31
dot icon01/11/2007
Return made up to 06/10/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2005-10-31
dot icon10/10/2006
Return made up to 06/10/06; full list of members
dot icon28/04/2006
Secretary's particulars changed
dot icon24/04/2006
Total exemption small company accounts made up to 2004-10-31
dot icon21/10/2005
Return made up to 06/10/05; full list of members
dot icon15/07/2005
Return made up to 06/10/04; full list of members
dot icon15/07/2005
Secretary's particulars changed
dot icon16/09/2004
Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/04/2004
Total exemption small company accounts made up to 2002-10-31
dot icon19/02/2004
Return made up to 06/10/03; full list of members
dot icon12/11/2002
Return made up to 06/10/02; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2000-10-31
dot icon22/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/11/2001
Return made up to 06/10/01; full list of members
dot icon18/12/2000
Return made up to 06/10/00; full list of members
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon22/03/2000
Certificate of change of name
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Registered office changed on 19/10/99 from: 12-14 saint mary street newport salop TF10 7AB
dot icon19/10/1999
New director appointed
dot icon06/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2017
dot iconLast change occurred
30/10/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2017
dot iconNext account date
30/10/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
05/10/1999 - 05/10/1999
4896
Ar Nominees Limited
Nominee Director
05/10/1999 - 05/10/1999
4784
Mr Anthony Keating
Director
15/10/2017 - Present
43
O'mahony, Janice Patricia
Director
15/03/2000 - 15/10/2017
-
Keating, Mary
Secretary
05/10/1999 - 15/10/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G.I.C. COURIERS LIMITED

G.I.C. COURIERS LIMITED is an(a) Dissolved company incorporated on 05/10/1999 with the registered office located at Handel House 95 High Street, Edgware, Middlesex HA8 7DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.I.C. COURIERS LIMITED?

toggle

G.I.C. COURIERS LIMITED is currently Dissolved. It was registered on 05/10/1999 and dissolved on 01/04/2019.

Where is G.I.C. COURIERS LIMITED located?

toggle

G.I.C. COURIERS LIMITED is registered at Handel House 95 High Street, Edgware, Middlesex HA8 7DB.

What does G.I.C. COURIERS LIMITED do?

toggle

G.I.C. COURIERS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for G.I.C. COURIERS LIMITED?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via compulsory strike-off.