GIROBANK INVESTMENTS LTD

Register to unlock more data on OkredoRegister

GIROBANK INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02047988

Incorporation date

18/08/1986

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon31/07/2018
Final Gazette dissolved following liquidation
dot icon30/04/2018
Return of final meeting in a members' voluntary winding up
dot icon05/03/2018
Liquidators' statement of receipts and payments to 2018-01-22
dot icon17/08/2017
Liquidators' statement of receipts and payments to 2017-07-22
dot icon19/02/2017
Liquidators' statement of receipts and payments to 2017-01-22
dot icon09/08/2016
Liquidators' statement of receipts and payments to 2016-07-22
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2016-01-22
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2015-07-22
dot icon15/02/2015
Liquidators' statement of receipts and payments to 2015-01-22
dot icon14/08/2014
Liquidators' statement of receipts and payments to 2014-07-22
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2014-01-22
dot icon12/08/2013
Liquidators' statement of receipts and payments to 2013-07-22
dot icon10/02/2013
Liquidators' statement of receipts and payments to 2013-01-22
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2012-07-22
dot icon02/02/2012
Liquidators' statement of receipts and payments to 2012-01-22
dot icon29/08/2011
Liquidators' statement of receipts and payments to 2011-07-22
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-01-22
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-07-22
dot icon23/12/2009
Director's details changed for Helen Armitage on 2009-10-28
dot icon08/12/2009
Director's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon06/08/2009
Registered office changed on 07/08/2009 from building 3 floor 2 carlton park narborough leicester LE19 0AL
dot icon04/08/2009
Declaration of solvency
dot icon04/08/2009
Appointment of a voluntary liquidator
dot icon04/08/2009
Resolutions
dot icon03/08/2009
Director's change of particulars / helen armitage / 17/07/2009
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Director appointed richard allen hawker
dot icon24/06/2009
Director appointed sandra judith odell
dot icon23/06/2009
Director appointed helen armitage
dot icon23/06/2009
Appointment terminated director rachel morrison
dot icon23/06/2009
Appointment terminated director ian hares
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon02/11/2008
Return made up to 12/10/08; full list of members
dot icon26/10/2008
Director's change of particulars / ian hares / 01/10/2007
dot icon04/08/2008
Appointment terminated director gary wilkinson
dot icon21/10/2007
Return made up to 12/10/07; full list of members
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Director resigned
dot icon10/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon10/11/2005
Return made up to 12/10/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
New director appointed
dot icon26/10/2004
Return made up to 12/10/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon20/10/2003
Return made up to 12/10/03; full list of members
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
New secretary appointed
dot icon07/05/2003
Location of register of members
dot icon13/11/2002
Return made up to 12/10/02; full list of members
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Director resigned
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
Registered office changed on 19/09/02 from: carlton park narborough leicester leicestershire LE9 5XX
dot icon18/09/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon16/06/2002
Director's particulars changed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/10/2001
Return made up to 12/10/01; full list of members
dot icon27/09/2001
Director resigned
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Secretary's particulars changed
dot icon17/10/2000
Return made up to 12/10/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 31/05/00 from: 49 park lane london W1Y 4EQ
dot icon17/10/1999
Return made up to 12/10/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon07/08/1999
Director resigned
dot icon18/10/1998
Return made up to 12/10/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon16/11/1997
Return made up to 12/10/97; no change of members
dot icon26/07/1997
Full accounts made up to 1996-12-31
dot icon26/07/1997
Location of register of members
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
New secretary appointed
dot icon03/03/1997
Location of register of members
dot icon10/11/1996
Auditor's resignation
dot icon16/10/1996
Return made up to 12/10/96; change of members
dot icon29/09/1996
Director resigned
dot icon29/09/1996
New director appointed
dot icon29/09/1996
New director appointed
dot icon20/07/1996
Location of register of members
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
New director appointed
dot icon21/04/1996
Director resigned
dot icon21/04/1996
Director resigned
dot icon27/01/1996
Director's particulars changed
dot icon19/10/1995
Return made up to 12/10/95; full list of members
dot icon19/10/1995
New director appointed
dot icon26/07/1995
Registered office changed on 27/07/95 from: 10 milk street london EC2V 8JH
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon12/10/1994
Return made up to 12/10/94; no change of members
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
Director resigned
dot icon08/05/1994
Full accounts made up to 1993-12-31
dot icon01/11/1993
Return made up to 12/10/93; no change of members
dot icon20/05/1993
New secretary appointed
dot icon20/05/1993
Secretary resigned
dot icon09/05/1993
Full accounts made up to 1992-12-31
dot icon17/10/1992
Return made up to 12/10/92; full list of members
dot icon13/08/1992
Location of register of members
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Location of register of members
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon31/10/1991
Return made up to 12/10/91; change of members
dot icon06/08/1991
Resolutions
dot icon18/07/1991
Director resigned
dot icon18/07/1991
New director appointed
dot icon02/05/1991
Full accounts made up to 1990-12-31
dot icon01/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Return made up to 12/10/90; full list of members
dot icon11/07/1990
Resolutions
dot icon11/07/1990
Director resigned
dot icon11/07/1990
New director appointed
dot icon11/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon23/08/1989
Director resigned;new director appointed
dot icon17/08/1989
Memorandum and Articles of Association
dot icon14/08/1989
Memorandum and Articles of Association
dot icon26/07/1989
Full accounts made up to 1989-03-31
dot icon26/07/1989
Return made up to 04/07/89; full list of members
dot icon17/10/1988
Director's particulars changed
dot icon06/09/1988
Full accounts made up to 1988-03-31
dot icon06/09/1988
Return made up to 10/08/88; full list of members
dot icon08/02/1988
Director resigned
dot icon20/10/1987
Director resigned
dot icon20/10/1987
New director appointed
dot icon10/09/1987
Return made up to 30/07/87; full list of members
dot icon01/09/1987
New director appointed
dot icon24/08/1987
Full accounts made up to 1987-03-31
dot icon27/07/1987
Director's particulars changed
dot icon11/12/1986
Certificate of change of name
dot icon23/11/1986
Accounting reference date notified as 31/03
dot icon09/11/1986
Director resigned
dot icon06/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1986
Resolutions
dot icon06/10/1986
Registered office changed on 07/10/86 from: 50 old street london EC1V 9AQ
dot icon18/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Gary
Director
18/08/2002 - 30/07/2008
34
Wilkinson, Gary
Director
30/09/2001 - 24/06/2002
34
Banks, Richard Lee
Director
08/09/1996 - 04/10/2002
41
Swann, Andrew Blyth
Director
02/10/2001 - 04/04/2007
53
Rhodes, Christopher Stuart
Director
28/09/1996 - 29/08/2001
49

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 GIROBANK INVESTMENTS LTD

GIROBANK INVESTMENTS LTD is an(a) Dissolved company incorporated on 18/08/1986 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 4 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 GIROBANK INVESTMENTS LTD?

toggle

GIROBANK INVESTMENTS LTD is currently Dissolved. It was registered on 18/08/1986 and dissolved on 31/07/2018.

Where is GIROBANK INVESTMENTS LTD located?

toggle

GIROBANK INVESTMENTS LTD is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does GIROBANK INVESTMENTS LTD do?

toggle

GIROBANK INVESTMENTS LTD operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for GIROBANK INVESTMENTS LTD?

toggle

The latest filing was on 31/07/2018: Final Gazette dissolved following liquidation.