GCI BANKING LIMITED

Register to unlock more data on OkredoRegister

GCI BANKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05349322

Incorporation date

01/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

25 Outer Circle Road, Lincoln, Lincolnshire LN2 4JACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2025
Termination of appointment of Paul Victor Kaynes as a secretary on 2025-11-11
dot icon12/11/2025
Cessation of Paul Victor Kaynes as a person with significant control on 2025-11-11
dot icon12/11/2025
Termination of appointment of Paul Victor Kaynes as a director on 2025-11-11
dot icon05/12/2024
Micro company accounts made up to 2023-08-31
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon21/06/2023
Application to strike the company off the register
dot icon13/04/2023
Micro company accounts made up to 2022-08-31
dot icon11/04/2023
Registered office address changed from 269 Lincoln Road North Hykeham Lincoln Lincolnshire LN6 8NH to 25 Outer Circle Road Lincoln Lincolnshire LN2 4JA on 2023-04-11
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon27/09/2022
Previous accounting period extended from 2022-02-28 to 2022-08-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon10/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon24/07/2020
Micro company accounts made up to 2020-02-28
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon23/10/2019
Micro company accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon29/05/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon19/02/2018
Director's details changed for Mr Chris Walne on 2018-02-16
dot icon19/02/2018
Director's details changed for Mr Chris Walne on 2018-02-19
dot icon16/02/2018
Change of details for Mr Chris Walne as a person with significant control on 2018-02-16
dot icon18/09/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Paul Victor Kaynes on 2014-02-01
dot icon11/02/2014
Director's details changed for Mr Chris Walne on 2014-02-01
dot icon11/02/2014
Secretary's details changed for Mr Paul Victor Kaynes on 2014-02-01
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/02/2013
Register(s) moved to registered inspection location
dot icon26/02/2013
Director's details changed for Mr Chris Walne on 2013-02-26
dot icon26/02/2013
Director's details changed for Mr Paul Victor Kaynes on 2013-02-26
dot icon26/02/2013
Register inspection address has been changed
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/03/2012
Director's details changed for Mr Paul Victor Kaynes on 2011-09-05
dot icon12/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Paul Victor Kaynes on 2010-02-01
dot icon09/02/2010
Director's details changed for Mr Chris Walne on 2010-02-01
dot icon09/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/03/2009
Return made up to 01/02/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/05/2008
Return made up to 01/02/08; full list of members
dot icon01/05/2008
Location of debenture register
dot icon01/05/2008
Location of register of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from 108 eastgate deeping st james peterborough lincolnshire PE6 8RD
dot icon01/05/2008
Director and secretary's change of particulars / paul kaynes / 01/05/2008
dot icon01/05/2008
Director's change of particulars / chris walne / 01/05/2008
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/05/2007
Return made up to 01/02/07; no change of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon18/04/2006
Return made up to 01/02/06; full list of members
dot icon14/04/2005
Particulars of mortgage/charge
dot icon25/02/2005
Registered office changed on 25/02/05 from: 5 geldock road little billing northampton NN3 9PH
dot icon04/02/2005
New director appointed
dot icon01/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
01/02/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
209.23K
-
0.00
-
-
2022
1
299.00K
-
0.00
-
-
2022
1
299.00K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

299.00K £Ascended42.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walne, Chris
Director
01/02/2005 - Present
-
Kaynes, Paul Victor
Director
01/02/2005 - 11/11/2025
2
Kaynes, Paul Victor
Secretary
01/02/2005 - 11/11/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GCI BANKING LIMITED

GCI BANKING LIMITED is an(a) Dissolved company incorporated on 01/02/2005 with the registered office located at 25 Outer Circle Road, Lincoln, Lincolnshire LN2 4JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GCI BANKING LIMITED?

toggle

GCI BANKING LIMITED is currently Dissolved. It was registered on 01/02/2005 and dissolved on 09/12/2025.

Where is GCI BANKING LIMITED located?

toggle

GCI BANKING LIMITED is registered at 25 Outer Circle Road, Lincoln, Lincolnshire LN2 4JA.

What does GCI BANKING LIMITED do?

toggle

GCI BANKING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does GCI BANKING LIMITED have?

toggle

GCI BANKING LIMITED had 1 employees in 2022.

What is the latest filing for GCI BANKING LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.