GDV LTD

Register to unlock more data on OkredoRegister

GDV LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07257420

Incorporation date

18/05/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

Blackberry Cottage Ascot Road, Holyport, Maidenhead, Berks SL6 3LACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon23/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2017
First Gazette notice for voluntary strike-off
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon26/10/2017
Application to strike the company off the register
dot icon21/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon21/07/2017
Notification of a person with significant control statement
dot icon10/05/2017
Director's details changed for Jacqueline Anne Biggs on 2016-06-09
dot icon10/05/2017
Director's details changed
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mrs Sandra Cynthia Osborn on 2015-11-05
dot icon11/09/2015
Secretary's details changed for Mr Matthew Owen Thompson on 2015-07-29
dot icon11/09/2015
Director's details changed for Mr Matthew Owen Thompson on 2015-07-29
dot icon03/09/2015
Registered office address changed from Pinnocks Bath Road Littlewick Green Maidenhead Berkshire SL6 3RQ to Blackberry Cottage Ascot Road Holyport Maidenhead Berks SL6 3LA on 2015-09-03
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon31/10/2014
Director's details changed for Mr. William Spencer Ford on 2014-10-31
dot icon12/09/2014
Director's details changed for Mrs Lucinda Mary Elmes on 2014-09-12
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr Graham John Harris on 2014-03-17
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon23/05/2013
Director's details changed for Miss Sophie Noelle Oliver on 2013-05-17
dot icon30/04/2013
Director's details changed for Mr Graham John Harris on 2013-04-18
dot icon10/07/2012
Director's details changed for Mr Anthony John Nicholas Headlam on 2012-05-18
dot icon21/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Anthony John Nicholas Headlam on 2011-07-05
dot icon16/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/03/2012
Appointment of Mrs Sandra Cynthia Osborn as a director
dot icon04/01/2012
Termination of appointment of Robert Osborn as a director
dot icon22/12/2011
Director's details changed for Mr Graham John Harris on 2011-12-08
dot icon20/09/2011
Sub-division of shares on 2011-04-15
dot icon20/09/2011
Resolutions
dot icon20/09/2011
Resolutions
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon27/07/2011
Director's details changed for Mr Anthony John Nicholas Headlam on 2011-07-05
dot icon27/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mr Graham John Harris on 2011-07-27
dot icon27/07/2011
Director's details changed for Mr Graham John Harris on 2011-07-19
dot icon27/07/2011
Register inspection address has been changed
dot icon27/04/2011
Current accounting period extended from 2011-05-31 to 2011-10-31
dot icon25/03/2011
Resolutions
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Appointment of Paul Stephen Botten as a director
dot icon12/10/2010
Appointment of Mr Graham John Harris as a director
dot icon12/10/2010
Appointment of Jacqueline Anne Biggs as a director
dot icon12/10/2010
Appointment of Simon Bryan as a director
dot icon12/10/2010
Appointment of Ian Michael Taylor as a director
dot icon12/10/2010
Appointment of Lucinda Mary Elmes as a director
dot icon12/10/2010
Appointment of Anthony John Nicholas Headlam as a director
dot icon12/10/2010
Appointment of William Spencer Ford as a director
dot icon12/10/2010
Appointment of Michael John Thornton as a director
dot icon12/10/2010
Appointment of Sandra Irene Vincent as a director
dot icon12/10/2010
Appointment of Robert Charles Osborn as a director
dot icon12/10/2010
Appointment of Sophie Noelle Oliver as a director
dot icon30/06/2010
Registered office address changed from Pinnocks Littlewick Green Maidenhead Berkshire SL6 3RQ England on 2010-06-30
dot icon28/06/2010
Director's details changed for Mr Matthew Owen Thompson on 2010-06-20
dot icon28/06/2010
Secretary's details changed for Mr Matthew Owen Thompson on 2010-06-20
dot icon18/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2015
dot iconLast change occurred
31/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2015
dot iconNext account date
31/10/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael John Thornton
Director
30/07/2010 - Present
6
Tarry, Jacqueline Anne
Director
30/07/2010 - Present
-
Osborn, Robert Charles
Director
30/07/2010 - 07/06/2011
1
Osborn, Sandra Cynthia
Director
09/01/2012 - Present
1
Bryan, Simon
Director
30/07/2010 - Present
-

Persons with Significant Control

1
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 GDV LTD

GDV LTD is an(a) Dissolved company incorporated on 18/05/2010 with the registered office located at Blackberry Cottage Ascot Road, Holyport, Maidenhead, Berks SL6 3LA. There are currently 15 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 GDV LTD?

toggle

GDV LTD is currently Dissolved. It was registered on 18/05/2010 and dissolved on 23/01/2018.

Where is GDV LTD located?

toggle

GDV LTD is registered at Blackberry Cottage Ascot Road, Holyport, Maidenhead, Berks SL6 3LA.

What does GDV LTD do?

toggle

GDV LTD operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for GDV LTD?

toggle

The latest filing was on 23/01/2018: Final Gazette dissolved via voluntary strike-off.