GEARNET LIMITED

Register to unlock more data on OkredoRegister

GEARNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03924990

Incorporation date

13/02/2000

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon17/03/2022
Final Gazette dissolved following liquidation
dot icon17/12/2021
Return of final meeting in a members' voluntary winding up
dot icon30/12/2020
Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU
dot icon29/12/2020
Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU
dot icon22/12/2020
Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 2020-12-22
dot icon22/12/2020
Appointment of a voluntary liquidator
dot icon22/12/2020
Resolutions
dot icon22/12/2020
Declaration of solvency
dot icon27/03/2020
Appointment of Mr Simon James Callander as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mr Simon James Callander as a secretary on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a director on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a secretary on 2020-03-25
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-01
dot icon28/05/2019
Termination of appointment of Claire Margaret Pape as a director on 2019-05-24
dot icon28/05/2019
Appointment of Mr Michael James Ford as a director on 2019-05-24
dot icon01/03/2019
Registered office address changed from Greenside House 50 Station Road London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 2019-03-01
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a director on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a director on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a secretary on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a secretary on 2018-12-19
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-26
dot icon25/09/2018
Appointment of Luke Amos Thomas as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Thomas Stamper Fuller as a secretary on 2018-09-17
dot icon31/07/2018
Termination of appointment of Anthony David Steele as a director on 2018-07-31
dot icon31/07/2018
Appointment of Mrs Claire Margaret Pape as a director on 2018-07-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-27
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon09/09/2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 2016-09-07
dot icon09/09/2016
Termination of appointment of Dennis Read as a secretary on 2016-09-07
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-29
dot icon30/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Neil Cooper as a director on 2015-11-06
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-30
dot icon22/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2013-01-01
dot icon26/09/2013
Appointment of Luke Amos Thomas as a director
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-27
dot icon20/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-28
dot icon28/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-29
dot icon16/06/2010
Appointment of Mr Neil Cooper as a director
dot icon20/04/2010
Termination of appointment of Simon Lane as a director
dot icon29/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-30
dot icon10/02/2009
Return made up to 16/01/09; full list of members
dot icon23/01/2009
Director appointed anthony david steele
dot icon23/01/2009
Appointment terminated director ian spearing
dot icon08/10/2008
Full accounts made up to 2008-01-01
dot icon11/02/2008
Return made up to 16/01/08; full list of members
dot icon16/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon24/10/2007
Full accounts made up to 2006-12-26
dot icon17/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon14/02/2007
Return made up to 16/01/07; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Secretary's particulars changed
dot icon15/12/2006
Director's particulars changed
dot icon05/12/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-27
dot icon12/10/2006
New secretary appointed
dot icon29/09/2006
Secretary resigned
dot icon25/04/2006
Director resigned
dot icon15/02/2006
Return made up to 16/01/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-28
dot icon14/02/2005
Return made up to 16/01/05; no change of members
dot icon25/01/2005
Director's particulars changed
dot icon24/11/2004
Director resigned
dot icon09/11/2004
Full accounts made up to 2003-12-30
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
New secretary appointed
dot icon12/02/2004
Return made up to 16/01/04; no change of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 16/01/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-01-01
dot icon01/10/2002
Director's particulars changed
dot icon20/02/2002
Return made up to 16/01/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-26
dot icon14/05/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon02/05/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon20/03/2001
Return made up to 14/02/01; full list of members
dot icon25/09/2000
Director's particulars changed
dot icon19/07/2000
New secretary appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
Director resigned
dot icon14/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowrey, David
Director
20/03/2001 - 04/04/2006
44
Wasani, Shailen
Director
20/03/2001 - 11/04/2007
187
Cooper, Neil
Director
31/05/2010 - 05/11/2015
344
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/02/2000 - 13/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/02/2000 - 13/06/2000
43699

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 GEARNET LIMITED

GEARNET LIMITED is an(a) Dissolved company incorporated on 13/02/2000 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 GEARNET LIMITED?

toggle

GEARNET LIMITED is currently Dissolved. It was registered on 13/02/2000 and dissolved on 16/03/2022.

Where is GEARNET LIMITED located?

toggle

GEARNET LIMITED is registered at 1 More London Place, London SE1 2AF.

What does GEARNET LIMITED do?

toggle

GEARNET LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for GEARNET LIMITED?

toggle

The latest filing was on 17/03/2022: Final Gazette dissolved following liquidation.