GDCC NEWCO ("G") LIMITED

Register to unlock more data on OkredoRegister

GDCC NEWCO ("G") LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04378656

Incorporation date

21/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

University Of Greenwich, Old Royal Naval College Park Row, Greenwich, London SE10 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon03/08/2023
Application to strike the company off the register
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon25/06/2021
Current accounting period extended from 2021-07-31 to 2022-01-31
dot icon04/06/2021
Accounts for a small company made up to 2020-07-31
dot icon27/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon26/05/2021
Appointment of Professor Jane Harrington as a director on 2021-05-18
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon27/02/2020
Appointment of Mr Christopher Michael Mcdermott as a director on 2020-02-24
dot icon09/01/2020
Accounts for a small company made up to 2019-07-31
dot icon20/09/2019
Termination of appointment of Per Andrew Reiff-Musgrove as a director on 2019-09-01
dot icon05/06/2019
Current accounting period shortened from 2019-08-14 to 2019-07-31
dot icon16/05/2019
Accounts for a small company made up to 2018-08-14
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon01/04/2019
Register(s) moved to registered office address University of Greenwich, Old Royal Naval College Park Row Greenwich London SE10 9LS
dot icon29/03/2019
Register(s) moved to registered office address University of Greenwich, Old Royal Naval College Park Row Greenwich London SE10 9LS
dot icon29/03/2019
Register(s) moved to registered office address University of Greenwich, Old Royal Naval College Park Row Greenwich London SE10 9LS
dot icon22/03/2019
Termination of appointment of a director
dot icon21/02/2019
Appointment of Mr Peter Edward Taylor as a director on 2019-02-21
dot icon21/02/2019
Termination of appointment of Katherine Anne Poulson as a director on 2019-01-01
dot icon21/08/2018
Appointment of Mr Craig David Mcwilliam as a director on 2018-08-14
dot icon15/08/2018
Registered office address changed from The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS United Kingdom to University of Greenwich, Old Royal Naval College Park Row Greenwich London SE10 9LS on 2018-08-15
dot icon15/08/2018
Notification of University of Greenwich as a person with significant control on 2018-08-14
dot icon15/08/2018
Cessation of Richard Upton as a person with significant control on 2018-08-14
dot icon15/08/2018
Cessation of Barry John Bennett as a person with significant control on 2018-08-14
dot icon15/08/2018
Appointment of Mr per Andrew Reiff-Musgrove as a director on 2018-08-14
dot icon15/08/2018
Appointment of Mrs Katherine Anne Poulson as a director on 2018-08-14
dot icon15/08/2018
Appointment of Mr Peter Douglas Garrod as a secretary on 2018-08-14
dot icon15/08/2018
Previous accounting period shortened from 2018-12-31 to 2018-08-14
dot icon15/08/2018
Termination of appointment of Barry John Bennett as a director on 2018-08-14
dot icon15/08/2018
Termination of appointment of Michelle Elizabeth Young as a secretary on 2018-08-14
dot icon09/08/2018
Termination of appointment of Richard Upton as a director on 2018-08-08
dot icon02/08/2018
Satisfaction of charge 1 in full
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 2018-04-26
dot icon29/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon31/03/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon27/11/2015
Termination of appointment of David Raymond Miller as a secretary on 2015-11-02
dot icon27/11/2015
Appointment of Michelle Elizabeth Young as a secretary on 2015-11-02
dot icon27/11/2015
Registered office address changed from St. Thomas's Church St. Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 2015-11-27
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon01/12/2014
Appointment of David Raymond Miller as a secretary on 2014-10-21
dot icon28/11/2014
Termination of appointment of John Andrew O'reilly as a secretary on 2014-10-21
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon27/03/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon02/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon11/06/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon10/06/2013
Termination of appointment of Cornelius Hurley as a director
dot icon18/12/2012
Director's details changed for Cornelius Killian Hurley on 2012-12-01
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Appointment of John Andrew O'reilly as a secretary
dot icon13/05/2011
Termination of appointment of Andrew Rudd as a secretary
dot icon12/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Full accounts made up to 2008-12-31
dot icon25/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for Richard Upton on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Andrew James Rudd on 2009-10-01
dot icon18/01/2010
Director's details changed for Barry John Bennett on 2009-11-01
dot icon18/01/2010
Director's details changed for Cornelius Killian Hurley on 2009-10-01
dot icon22/05/2009
Appointment terminate, director and secretary christopher richard scott logged form
dot icon21/05/2009
Secretary appointed andrew james rudd
dot icon27/03/2009
Return made up to 25/03/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 25/03/08; full list of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from st. Thomas's church st. Thomas street london SE1 9RY
dot icon08/05/2008
Return made up to 25/03/07; full list of members; amend
dot icon17/10/2007
Registered office changed on 17/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
S-div 28/04/06
dot icon05/06/2007
Resolutions
dot icon19/04/2007
Return made up to 25/03/07; full list of members
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 25/03/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Director's particulars changed
dot icon12/01/2006
Location of register of members
dot icon12/01/2006
Secretary's particulars changed
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 25/03/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Resolutions
dot icon30/12/2004
Full accounts made up to 2003-12-31
dot icon05/11/2004
Registered office changed on 05/11/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY
dot icon28/07/2004
Secretary's particulars changed
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Return made up to 21/02/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon07/01/2004
Auditor's resignation
dot icon10/10/2003
Registered office changed on 10/10/03 from: park mill burydell lane park street st albnas hertfordshire AL2 2HB
dot icon18/09/2003
New secretary appointed
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Secretary resigned
dot icon17/04/2003
Return made up to 21/02/03; full list of members
dot icon11/10/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
Registered office changed on 08/09/02 from: brosnan house darkes lane potters bar hertfordshire EN6 1BW
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Director resigned
dot icon21/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
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

0

No officers data available.

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 GDCC NEWCO ("G") LIMITED

GDCC NEWCO ("G") LIMITED is an(a) Dissolved company incorporated on 21/02/2002 with the registered office located at University Of Greenwich, Old Royal Naval College Park Row, Greenwich, London SE10 9LS. There is currently no 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 GDCC NEWCO ("G") LIMITED?

toggle

GDCC NEWCO ("G") LIMITED is currently Dissolved. It was registered on 21/02/2002 and dissolved on 31/10/2023.

Where is GDCC NEWCO ("G") LIMITED located?

toggle

GDCC NEWCO ("G") LIMITED is registered at University Of Greenwich, Old Royal Naval College Park Row, Greenwich, London SE10 9LS.

What does GDCC NEWCO ("G") LIMITED do?

toggle

GDCC NEWCO ("G") LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GDCC NEWCO ("G") LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.