GIC (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

GIC (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03388969

Incorporation date

12/06/1997

Size

Full

Contacts

Registered address

Registered address

7side 1st Floor, 14/18 City Road, Cardiff, Wales CF24 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1997)
dot icon06/11/2012
Final Gazette dissolved following liquidation
dot icon06/08/2012
Return of final meeting in a members' voluntary winding up
dot icon25/04/2012
Appointment of a voluntary liquidator
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Declaration of solvency
dot icon06/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon09/07/2011
Director's details changed for Mrs Elaine Beever on 2011-07-01
dot icon14/02/2011
Full accounts made up to 2010-06-30
dot icon20/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon05/08/2009
Full accounts made up to 2008-06-30
dot icon08/07/2009
Return made up to 13/06/09; full list of members
dot icon08/07/2009
Location of debenture register
dot icon08/07/2009
Registered office changed on 09/07/2009 from 7SIDE, 1ST floor, 14/18 city road cardiff CF24 3DL
dot icon08/07/2009
Location of register of members
dot icon02/04/2009
Registered office changed on 03/04/2009 from the woolmark company little lane ilkley west yorkshire LS29 8UG
dot icon25/02/2009
Secretary appointed mr peter julian joseph mckeown
dot icon24/02/2009
Appointment Terminated Secretary colm fenton
dot icon09/11/2008
Full accounts made up to 2007-06-30
dot icon23/07/2008
Full accounts made up to 2006-06-30
dot icon10/07/2008
Memorandum and Articles of Association
dot icon07/07/2008
Certificate of change of name
dot icon29/06/2008
Return made up to 13/06/08; full list of members
dot icon29/06/2008
Location of register of members
dot icon29/06/2008
Location of debenture register
dot icon29/06/2008
Registered office changed on 30/06/2008 from the woolmark company, little lane, ilkley west yorkshire LS29 8UG
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
Registered office changed on 30/01/08 from: development centre valley drive ilkley west yorkshire LS29 8PB
dot icon29/01/2008
Secretary resigned
dot icon31/10/2007
Director resigned
dot icon30/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
Director resigned
dot icon12/06/2007
Return made up to 13/06/07; full list of members
dot icon20/02/2007
Full accounts made up to 2005-06-30
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
Secretary resigned
dot icon04/09/2006
Secretary's particulars changed
dot icon13/07/2006
Return made up to 13/06/06; full list of members
dot icon25/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon09/11/2005
Director resigned
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon03/07/2005
Return made up to 13/06/05; full list of members
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon13/06/2004
Return made up to 13/06/04; full list of members
dot icon22/03/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon15/12/2003
Full accounts made up to 2003-06-30
dot icon05/10/2003
Director resigned
dot icon19/06/2003
Return made up to 13/06/03; full list of members
dot icon12/06/2003
Director resigned
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon06/03/2003
Auditor's resignation
dot icon19/06/2002
Return made up to 13/06/02; full list of members
dot icon19/06/2002
Director's particulars changed
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon18/06/2001
Return made up to 13/06/01; full list of members
dot icon18/06/2001
Director's particulars changed
dot icon25/04/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon19/10/2000
Full accounts made up to 2000-06-30
dot icon11/08/2000
Particulars of mortgage/charge
dot icon09/08/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned
dot icon11/07/2000
Return made up to 13/06/00; full list of members
dot icon11/07/2000
Location of register of members address changed
dot icon22/12/1999
Full accounts made up to 1999-06-30
dot icon14/12/1999
Director's particulars changed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon11/07/1999
Return made up to 13/06/99; full list of members
dot icon22/04/1999
Director's particulars changed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon24/01/1999
Full accounts made up to 1998-06-30
dot icon30/06/1998
Return made up to 13/06/98; full list of members
dot icon30/06/1998
Secretary's particulars changed;director's particulars changed
dot icon30/06/1998
Location of register of members address changed
dot icon19/08/1997
Director resigned
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon26/06/1997
Ad 23/06/97--------- £ si 99@1=99 £ ic 1/100
dot icon26/06/1997
New secretary appointed
dot icon26/06/1997
New director appointed
dot icon26/06/1997
Secretary resigned;director resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Registered office changed on 27/06/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB
dot icon26/06/1997
Memorandum and Articles of Association
dot icon26/06/1997
Resolutions
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New secretary appointed;new director appointed
dot icon22/06/1997
Secretary resigned
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Registered office changed on 23/06/97 from: 12 york place leeds LS1 2DS
dot icon12/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Froud, Keith
Director
12/06/1997 - 22/06/1997
79
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/06/1997 - 12/06/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/06/1997 - 12/06/1997
12820
Fawke, Leonard
Director
10/04/2001 - 02/10/2003
4
Campbell, Malcolm
Director
23/10/2005 - 30/09/2007
4

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 GIC (EUROPE) LIMITED

GIC (EUROPE) LIMITED is an(a) Dissolved company incorporated on 12/06/1997 with the registered office located at 7side 1st Floor, 14/18 City Road, Cardiff, Wales CF24 3DL. 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 GIC (EUROPE) LIMITED?

toggle

GIC (EUROPE) LIMITED is currently Dissolved. It was registered on 12/06/1997 and dissolved on 06/11/2012.

Where is GIC (EUROPE) LIMITED located?

toggle

GIC (EUROPE) LIMITED is registered at 7side 1st Floor, 14/18 City Road, Cardiff, Wales CF24 3DL.

What does GIC (EUROPE) LIMITED do?

toggle

GIC (EUROPE) LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for GIC (EUROPE) LIMITED?

toggle

The latest filing was on 06/11/2012: Final Gazette dissolved following liquidation.