GARTMORE GO DEALING LIMITED

Register to unlock more data on OkredoRegister

GARTMORE GO DEALING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02609894

Incorporation date

12/05/1991

Size

Full

Contacts

Registered address

Registered address

Gartmore House 8 Fenchurch Place, London, EC3M 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1991)
dot icon24/02/2012
Final Gazette dissolved following liquidation
dot icon24/11/2011
Return of final meeting in a members' voluntary winding up
dot icon03/03/2011
Termination of appointment of Daniel Mace as a director
dot icon03/03/2011
Termination of appointment of Allan Jenkins as a director
dot icon03/03/2011
Termination of appointment of Ian Dighe as a director
dot icon03/03/2011
Termination of appointment of David Cade as a director
dot icon17/11/2010
Declaration of solvency
dot icon17/11/2010
Resolutions
dot icon20/09/2010
Full accounts made up to 2010-06-30
dot icon23/05/2010
Termination of appointment of David Peters as a director
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Gartmore Investment Limited on 2010-04-30
dot icon04/05/2010
Appointment of Ian Dighe as a director
dot icon04/05/2010
Appointment of Allan Jenkins as a director
dot icon04/05/2010
Termination of appointment of Peter Derby as a director
dot icon20/10/2009
Full accounts made up to 2009-06-30
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon01/11/2008
Full accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 30/04/08; full list of members
dot icon21/07/2008
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
dot icon24/09/2007
Full accounts made up to 2007-06-30
dot icon13/05/2007
Return made up to 30/04/07; full list of members
dot icon02/10/2006
Full accounts made up to 2006-06-30
dot icon10/09/2006
New director appointed
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon14/11/2005
Full accounts made up to 2005-06-30
dot icon30/05/2005
Return made up to 30/04/05; full list of members
dot icon25/10/2004
Full accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 30/04/04; full list of members
dot icon01/06/2004
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2003-06-30
dot icon30/05/2003
New director appointed
dot icon29/05/2003
Return made up to 30/04/03; full list of members
dot icon29/05/2003
Registered office changed on 30/05/03
dot icon29/05/2003
Location of register of members address changed
dot icon06/10/2002
Full accounts made up to 2002-06-30
dot icon29/05/2002
Return made up to 30/04/02; full list of members
dot icon02/10/2001
Full accounts made up to 2001-06-30
dot icon29/05/2001
Return made up to 30/04/01; full list of members
dot icon10/09/2000
Full accounts made up to 2000-06-30
dot icon10/07/2000
Certificate of change of name
dot icon16/05/2000
Return made up to 30/04/00; full list of members
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon29/03/2000
Full accounts made up to 1999-06-30
dot icon26/05/1999
Return made up to 30/04/99; full list of members
dot icon26/05/1999
Secretary's particulars changed
dot icon26/05/1999
Location of register of members address changed
dot icon25/05/1999
New director appointed
dot icon24/05/1999
Registered office changed on 25/05/99 from: gartmore house 16-18 monument street london EC3R 8AJ
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Full accounts made up to 1998-06-30
dot icon30/05/1998
New secretary appointed
dot icon30/05/1998
Return made up to 30/04/98; change of members
dot icon30/05/1998
Secretary resigned;director resigned
dot icon30/05/1998
Registered office changed on 31/05/98
dot icon30/05/1998
Location of register of members address changed
dot icon28/08/1997
Full accounts made up to 1997-06-30
dot icon15/05/1997
Director's particulars changed
dot icon15/05/1997
Director's particulars changed
dot icon15/05/1997
Return made up to 30/04/97; full list of members
dot icon06/03/1997
Full accounts made up to 1996-06-30
dot icon26/08/1996
New director appointed
dot icon02/06/1996
Return made up to 30/04/96; no change of members
dot icon13/03/1996
Director resigned
dot icon26/09/1995
Full accounts made up to 1995-06-30
dot icon29/05/1995
Return made up to 30/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Full accounts made up to 1994-06-30
dot icon21/06/1994
Certificate of change of name
dot icon25/05/1994
New director appointed
dot icon08/05/1994
Return made up to 30/04/94; no change of members
dot icon20/02/1994
Director resigned
dot icon09/01/1994
Full accounts made up to 1993-06-30
dot icon11/12/1993
Resolutions
dot icon11/12/1993
Resolutions
dot icon11/12/1993
Resolutions
dot icon06/12/1993
Director resigned
dot icon23/05/1993
Director resigned
dot icon23/05/1993
Secretary resigned;director resigned
dot icon23/05/1993
Return made up to 30/04/93; no change of members
dot icon09/03/1993
Full accounts made up to 1992-06-30
dot icon18/05/1992
Return made up to 30/04/92; full list of members
dot icon20/02/1992
Accounting reference date extended from 31/05 to 30/06
dot icon12/02/1992
Registered office changed on 13/02/92 from: 23 cathedral yard exeter devon EX1 1HB
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New secretary appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon05/02/1992
Registered office changed on 06/02/92 from: 2 baches street london N1 6UB
dot icon25/06/1991
New secretary appointed;director resigned;new director appointed
dot icon25/06/1991
Secretary resigned;new director appointed
dot icon12/06/1991
Certificate of change of name
dot icon12/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/1991 - 06/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/05/1991 - 06/06/1991
43699
SINCLAIR HENDERSON LIMITED
Corporate Secretary
31/01/1992 - 24/11/1997
27
Whitney, Paul Michael
Director
16/05/1994 - 27/02/1996
38
Lester, Nigel Martin
Director
31/01/1992 - 07/06/1993
7

Persons with Significant Control

0

No PSC data available.

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 GARTMORE GO DEALING LIMITED

GARTMORE GO DEALING LIMITED is an(a) Dissolved company incorporated on 12/05/1991 with the registered office located at Gartmore House 8 Fenchurch Place, London, EC3M 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARTMORE GO DEALING LIMITED?

toggle

GARTMORE GO DEALING LIMITED is currently Dissolved. It was registered on 12/05/1991 and dissolved on 24/02/2012.

Where is GARTMORE GO DEALING LIMITED located?

toggle

GARTMORE GO DEALING LIMITED is registered at Gartmore House 8 Fenchurch Place, London, EC3M 4PB.

What does GARTMORE GO DEALING LIMITED do?

toggle

GARTMORE GO DEALING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GARTMORE GO DEALING LIMITED?

toggle

The latest filing was on 24/02/2012: Final Gazette dissolved following liquidation.