GK 12 LIMITED

Register to unlock more data on OkredoRegister

GK 12 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01659408

Incorporation date

18/08/1982

Size

Full

Contacts

Registered address

Registered address

Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex UB3 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1982)
dot icon09/12/2013
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2013
First Gazette notice for compulsory strike-off
dot icon21/03/2013
Termination of appointment of Maxine Fuller as a secretary on 2013-03-13
dot icon04/11/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Alan Bell as a director on 2012-06-22
dot icon30/07/2012
Termination of appointment of Jonathan Morley as a director on 2012-06-22
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/06/2012
Resolutions
dot icon27/06/2012
Change of name notice
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon27/07/2011
Registered office address changed from , Unit 4 Pasadena Trading Estate, Pasasena Close Pump Lane, Hayes, Middlesex, UB3 3NQ on 2011-07-28
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2009
Current accounting period extended from 2009-09-30 to 2009-12-31
dot icon06/09/2009
Secretary's Change of Particulars / maxine bailey / 29/05/2009 / Surname was: bailey, now: fuller
dot icon25/08/2009
Compulsory strike-off action has been discontinued
dot icon24/08/2009
Return made up to 01/05/09; full list of members
dot icon24/08/2009
First Gazette notice for compulsory strike-off
dot icon20/12/2008
Full accounts made up to 2008-09-30
dot icon05/11/2008
Auditor's resignation
dot icon29/10/2008
Full accounts made up to 2007-09-30
dot icon22/07/2008
Full accounts made up to 2006-12-31
dot icon05/05/2008
Return made up to 01/05/08; full list of members
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/07/2007
Return made up to 01/05/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon08/06/2007
Particulars of mortgage/charge
dot icon02/04/2007
Certificate of change of name
dot icon13/02/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Registered office changed on 18/01/07 from: 5TH floor, 145 cannon street, london, EC4N 5BP
dot icon14/01/2007
New director appointed
dot icon14/01/2007
New director appointed
dot icon14/01/2007
New secretary appointed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Return made up to 01/05/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon21/09/2005
Registered office changed on 22/09/05 from: unit 4, airport trading estate, biggin hill westerham, kent TN16 3BW
dot icon10/05/2005
Return made up to 01/05/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon31/10/2004
Secretary resigned
dot icon31/10/2004
New secretary appointed
dot icon25/08/2004
Director resigned
dot icon31/05/2004
Return made up to 01/05/04; full list of members
dot icon31/05/2004
Director's particulars changed
dot icon07/05/2004
Director resigned
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon13/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 01/05/03; full list of members
dot icon19/05/2003
Director resigned
dot icon17/02/2003
Director resigned
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
Secretary resigned
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon25/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon13/05/2002
Return made up to 01/05/02; full list of members
dot icon25/04/2002
Certificate of change of name
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 01/05/01; full list of members
dot icon29/10/2000
Accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 01/05/00; full list of members
dot icon12/12/1999
Accounts made up to 1998-12-31
dot icon26/05/1999
Return made up to 01/05/99; no change of members
dot icon30/10/1998
Accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 01/05/98; full list of members
dot icon30/10/1997
Accounts made up to 1996-12-31
dot icon26/05/1997
Return made up to 01/05/97; no change of members
dot icon08/10/1996
Accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 01/05/96; no change of members
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon15/05/1995
Return made up to 01/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/07/1994
Director resigned
dot icon22/05/1994
Return made up to 01/05/94; no change of members
dot icon22/05/1994
Registered office changed on 23/05/94
dot icon06/03/1994
Resolutions
dot icon06/03/1994
Resolutions
dot icon06/03/1994
Resolutions
dot icon06/03/1994
Resolutions
dot icon03/03/1994
Full accounts made up to 1993-12-31
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 01/05/93; no change of members
dot icon27/09/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Return made up to 01/05/92; full list of members
dot icon18/05/1992
Registered office changed on 19/05/92
dot icon03/06/1991
Full accounts made up to 1990-12-31
dot icon02/06/1991
Return made up to 01/05/91; no change of members
dot icon21/02/1991
Director resigned
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 01/05/90; full list of members
dot icon06/11/1990
New director appointed
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon11/09/1989
Return made up to 30/05/89; full list of members
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon03/08/1988
Return made up to 06/06/88; full list of members
dot icon11/10/1987
Particulars of mortgage/charge
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon03/08/1987
Return made up to 05/05/87; full list of members
dot icon18/11/1986
Return made up to 10/06/86; full list of members
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon18/08/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Jonathan
Director
31/12/2006 - 22/06/2012
13
Stuart, Ross Scott
Director
10/07/2002 - 30/09/2002
26
Smith, Robert Stjohn
Director
10/07/2002 - 31/12/2006
26
Tietjen, Rodney Michael
Director
10/12/2002 - 30/06/2004
2
Pearson, Timothy Stewart
Secretary
27/10/2004 - 31/12/2006
5

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 GK 12 LIMITED

GK 12 LIMITED is an(a) Dissolved company incorporated on 18/08/1982 with the registered office located at Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex UB3 3NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GK 12 LIMITED?

toggle

GK 12 LIMITED is currently Dissolved. It was registered on 18/08/1982 and dissolved on 09/12/2013.

Where is GK 12 LIMITED located?

toggle

GK 12 LIMITED is registered at Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex UB3 3NQ.

What does GK 12 LIMITED do?

toggle

GK 12 LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for GK 12 LIMITED?

toggle

The latest filing was on 09/12/2013: Final Gazette dissolved via compulsory strike-off.