GICHNER EUROPE LIMITED

Register to unlock more data on OkredoRegister

GICHNER EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03767525

Incorporation date

09/05/1999

Size

Small

Contacts

Registered address

Registered address

CVR GLOBAL, 1st Floor 16-17 Boundary Road, Hove, East SussexCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1999)
dot icon13/07/2021
Final Gazette dissolved following liquidation
dot icon13/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon17/03/2020
Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 1st Floor 16-17 Boundary Road Hove East Sussex on 2020-03-17
dot icon14/03/2020
Appointment of a voluntary liquidator
dot icon14/03/2020
Statement of affairs
dot icon14/03/2020
Resolutions
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon03/01/2020
Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon14/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon01/03/2018
Accounts for a small company made up to 2016-12-31
dot icon23/02/2018
Director's details changed for William Peter Wilson on 2018-02-20
dot icon23/02/2018
Secretary's details changed for William Peter Wilson on 2018-02-20
dot icon20/02/2018
Compulsory strike-off action has been discontinued
dot icon19/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon16/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon09/11/2016
Accounts for a small company made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon01/02/2016
Director's details changed for Thomas Ernest Mills on 2016-01-26
dot icon01/02/2016
Director's details changed for Thomas Ernest Mills on 2016-01-26
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/12/2014
Accounts for a small company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Full accounts made up to 2010-12-31
dot icon03/05/2012
Director's details changed for Thomas Ernest Mills on 2010-03-18
dot icon06/03/2012
Compulsory strike-off action has been discontinued
dot icon05/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/02/2012
Compulsory strike-off action has been suspended
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon08/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2009-12-31
dot icon09/04/2010
Full accounts made up to 2008-12-31
dot icon09/04/2010
Director's details changed for William Peter Wilson on 2010-03-18
dot icon09/04/2010
Director's details changed for Mr Thomas Ernest Mills on 2010-03-18
dot icon08/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon06/02/2010
Director's details changed for Mr Thomas Ernest Mills on 2010-01-29
dot icon06/02/2010
Director's details changed for William Peter Wilson on 2010-01-29
dot icon21/01/2010
Full accounts made up to 2007-12-31
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Return made up to 29/01/09; full list of members
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon01/04/2008
Return made up to 29/01/08; full list of members
dot icon01/04/2008
Director's change of particulars / thomas mills / 31/03/2008
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon05/03/2007
Return made up to 29/01/07; full list of members
dot icon17/11/2006
Full accounts made up to 2004-12-31
dot icon17/11/2006
Full accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 29/01/06; full list of members
dot icon01/12/2005
Certificate of change of name
dot icon03/02/2005
Return made up to 29/01/05; full list of members
dot icon14/01/2005
New director appointed
dot icon10/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon23/09/2004
Director resigned
dot icon30/01/2004
Return made up to 29/01/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2002-12-31
dot icon15/12/2003
New director appointed
dot icon19/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/10/2003
Return made up to 10/05/03; full list of members
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
Registered office changed on 30/04/03 from: anteon house newark road peterborough cambridgeshire PE1 5FL
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon03/09/2002
Director resigned
dot icon12/06/2002
Return made up to 10/05/02; full list of members
dot icon12/06/2002
Ad 01/06/01--------- £ si 998@1=998 £ ic 2/1000
dot icon07/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon27/07/2001
Return made up to 10/05/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon03/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/08/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon31/05/2000
Return made up to 10/05/00; full list of members
dot icon29/02/2000
Registered office changed on 29/02/00 from: soveriegn court lancaster way, ermine business park, huntingdon cambridgeshire PE18 6XU
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Registered office changed on 18/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New secretary appointed
dot icon10/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/05/1999 - 09/05/1999
16011
London Law Services Limited
Nominee Director
09/05/1999 - 09/05/1999
15403
Fuller, Kevin Michael
Director
22/05/2001 - 30/04/2002
3
Wilson, William Peter
Secretary
29/04/2003 - Present
-
Mills, Thomas Ernest
Director
30/12/2004 - Present
1

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 GICHNER EUROPE LIMITED

GICHNER EUROPE LIMITED is an(a) Dissolved company incorporated on 09/05/1999 with the registered office located at CVR GLOBAL, 1st Floor 16-17 Boundary Road, Hove, East Sussex. 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 GICHNER EUROPE LIMITED?

toggle

GICHNER EUROPE LIMITED is currently Dissolved. It was registered on 09/05/1999 and dissolved on 12/07/2021.

Where is GICHNER EUROPE LIMITED located?

toggle

GICHNER EUROPE LIMITED is registered at CVR GLOBAL, 1st Floor 16-17 Boundary Road, Hove, East Sussex.

What does GICHNER EUROPE LIMITED do?

toggle

GICHNER EUROPE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for GICHNER EUROPE LIMITED?

toggle

The latest filing was on 13/07/2021: Final Gazette dissolved following liquidation.