GGK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GGK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03842065

Incorporation date

14/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Canada Square, London E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon28/03/2017
Final Gazette dissolved following liquidation
dot icon28/12/2016
Completion of winding up
dot icon11/11/2015
Registered office address changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 1 Canada Square London E14 5AA on 2015-11-12
dot icon03/11/2015
Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ on 2015-11-04
dot icon24/09/2015
Order of court to wind up
dot icon24/09/2015
Court order notice of winding up
dot icon14/05/2015
Termination of appointment of Natalie Irene Kennedy as a director on 2015-03-30
dot icon14/05/2015
Termination of appointment of Hafid Dilaimi as a director on 2015-03-30
dot icon17/02/2015
Appointment of Miss Natalie Irene Kennedy as a director on 2015-01-12
dot icon27/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Natalie Irene Kennedy as a director on 2015-01-12
dot icon27/01/2015
Appointment of Miss Natalie Irene Kennedy as a director on 2014-12-23
dot icon19/01/2015
Director's details changed for Mr Hafid R Dilaimi on 2015-01-15
dot icon11/01/2015
Appointment of Mr Hafid Dilaimi as a director on 2015-01-12
dot icon11/01/2015
Termination of appointment of Vaeron Limited as a secretary on 2015-01-12
dot icon05/01/2015
Annual return made up to 2014-09-15 with full list of shareholders
dot icon28/12/2014
Termination of appointment of Paul Michael Seakens as a director on 2014-12-29
dot icon28/12/2014
Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to 27 Hampton Road Twickenham TW2 5QE on 2014-12-29
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-30
dot icon27/03/2014
Registered office address changed from 1 Canada Square London E14 5AA on 2014-03-28
dot icon26/03/2014
Certificate of change of name
dot icon15/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-30
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon26/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon26/09/2012
Appointment of Vaeron Limited as a secretary
dot icon26/09/2012
Appointment of Mr Paul Michael Seakens as a director
dot icon26/09/2012
Termination of appointment of Peter Minchell as a director
dot icon26/09/2012
Termination of appointment of Paul Seakens as a secretary
dot icon13/11/2011
Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 2011-11-14
dot icon10/11/2011
Certificate of change of name
dot icon26/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Termination of appointment of Thomas Knifton as a director
dot icon14/09/2011
Termination of appointment of Paul Seakens as a director
dot icon14/09/2011
Termination of appointment of Colin Ellis as a director
dot icon14/09/2011
Appointment of Mr Peter Taylor Minchell as a director
dot icon06/07/2011
Registered office address changed from 70 Conduit Street London W1S 2GF on 2011-07-07
dot icon15/06/2011
Certificate of change of name
dot icon15/06/2011
Change of name notice
dot icon13/06/2011
Termination of appointment of Peter Minchell as a director
dot icon13/06/2011
Termination of appointment of Malcolm Coomber as a director
dot icon13/06/2011
Appointment of Paul Michael Seakens as a secretary
dot icon13/06/2011
Termination of appointment of Malgosia Corradi as a secretary
dot icon13/06/2011
Appointment of Thomas Leo Knifton as a director
dot icon13/06/2011
Appointment of Mr Paul Michael Seakens as a director
dot icon12/04/2011
Certificate of change of name
dot icon12/04/2011
Change of name notice
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon29/06/2009
Accounting reference date extended from 30/09/2008 to 30/03/2009
dot icon16/12/2008
Appointment terminated director david wiskin
dot icon28/09/2008
Registered office changed on 29/09/2008 from 137-143 high street sutton surrey SM1 1JH
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon03/08/2008
Full accounts made up to 2007-09-30
dot icon24/07/2008
Appointment terminated director michael whyke
dot icon09/07/2008
Certificate of change of name
dot icon09/10/2007
Return made up to 15/09/07; full list of members
dot icon05/06/2007
Director resigned
dot icon09/04/2007
Full accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 15/09/06; full list of members
dot icon06/08/2006
Ad 24/07/06--------- £ si 4998@1=4998 £ ic 2/5000
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/09/2005
Return made up to 15/09/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/10/2004
Return made up to 15/09/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/02/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon18/11/2003
Return made up to 15/09/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/02/2003
New director appointed
dot icon30/09/2002
Return made up to 15/09/02; full list of members
dot icon03/07/2002
New director appointed
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/01/2002
Amended accounts made up to 2000-09-30
dot icon20/09/2001
Return made up to 15/09/01; full list of members
dot icon09/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon24/09/2000
Return made up to 15/09/00; full list of members
dot icon31/05/2000
New secretary appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon19/09/1999
Director resigned
dot icon19/09/1999
Secretary resigned
dot icon19/09/1999
Registered office changed on 20/09/99 from: regent house 316 beulah hill london SE19 3HF
dot icon14/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2014
dot iconLast change occurred
29/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/03/2014
dot iconNext account date
29/03/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minchell, Peter Taylor
Director
30/01/2003 - 06/06/2011
11
Clark, Michael Anthony
Director
27/06/2002 - 14/05/2007
11
Whyke, Michael William Ian
Director
14/09/1999 - 23/06/2008
31
Minchell, Peter Taylor
Director
14/09/2011 - 13/09/2012
11
DOUGLAS NOMINEES LIMITED
Nominee Director
14/09/1999 - 14/09/1999
5153

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 GGK INVESTMENTS LIMITED

GGK INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 14/09/1999 with the registered office located at 1 Canada Square, London E14 5AA. 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 GGK INVESTMENTS LIMITED?

toggle

GGK INVESTMENTS LIMITED is currently Dissolved. It was registered on 14/09/1999 and dissolved on 28/03/2017.

Where is GGK INVESTMENTS LIMITED located?

toggle

GGK INVESTMENTS LIMITED is registered at 1 Canada Square, London E14 5AA.

What does GGK INVESTMENTS LIMITED do?

toggle

GGK INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GGK INVESTMENTS LIMITED?

toggle

The latest filing was on 28/03/2017: Final Gazette dissolved following liquidation.