GK COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

GK COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02047108

Incorporation date

14/08/1986

Size

Dormant

Contacts

Registered address

Registered address

Dimension Data House Building 2, Waterfront Business Park, Fleet Road Fleet, Hampshire GU51 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon04/10/2010
Application to strike the company off the register
dot icon10/08/2010
Resolutions
dot icon12/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon11/10/2009
Director's details changed for Andrew David Coulsen on 2009-10-12
dot icon14/07/2009
Accounts made up to 2008-09-30
dot icon11/03/2009
Return made up to 14/02/09; full list of members
dot icon27/07/2008
Director's Change of Particulars / andrew coulsen / 04/07/2008 / HouseName/Number was: , now: rue amiral duquesne 6; Street was: wilmcote, now: ; Area was: green end road, radnage, now: ; Post Town was: high wycombe, now: 1170 aubonne; Post Code was: HP14 4BZ, now: ; Country was: , now: switzerland
dot icon25/06/2008
Accounts made up to 2007-09-30
dot icon12/05/2008
Registered office changed on 13/05/2008 from 1ST floor fleet place house 2 fleet place london EC4M 7RT
dot icon06/05/2008
Return made up to 14/02/08; full list of members
dot icon13/02/2008
Director resigned
dot icon27/01/2008
Accounts made up to 2005-09-30
dot icon27/01/2008
Total exemption full accounts made up to 2006-09-30
dot icon22/03/2007
Return made up to 14/02/07; full list of members
dot icon04/10/2006
Accounts made up to 2004-09-30
dot icon01/03/2006
Return made up to 14/02/06; full list of members
dot icon10/04/2005
Return made up to 14/02/05; full list of members
dot icon14/03/2005
Full accounts made up to 2003-09-30
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Registered office changed on 10/03/05 from: communications house thelwall industrial estate thelwall new road thelwall warrington cheshire WA4 2FJ
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
New director appointed
dot icon13/09/2004
Compulsory strike-off action has been discontinued
dot icon07/09/2004
Full accounts made up to 2002-09-30
dot icon02/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon26/07/2004
First Gazette notice for compulsory strike-off
dot icon25/09/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon24/04/2003
Return made up to 14/02/03; full list of members
dot icon10/03/2003
Full accounts made up to 2001-12-31
dot icon10/03/2003
Full accounts made up to 2000-12-31
dot icon13/07/2002
Return made up to 14/02/02; full list of members
dot icon30/07/2001
New secretary appointed
dot icon29/07/2001
Secretary resigned
dot icon11/02/2001
Return made up to 14/02/01; full list of members
dot icon12/10/2000
Secretary resigned;director resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Registered office changed on 13/10/00 from: communications house po box 131 warrington WA4 2FJ
dot icon12/10/2000
New secretary appointed
dot icon28/08/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 14/02/00; full list of members
dot icon29/12/1999
Certificate of change of name
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 14/02/99; full list of members
dot icon27/01/1999
Director resigned
dot icon05/01/1999
Registered office changed on 06/01/99 from: thelwall industrial estate thelwall new road thelwall warrington cheshire WA4 2LY
dot icon05/01/1999
Auditor's resignation
dot icon14/12/1998
Declaration of satisfaction of mortgage/charge
dot icon12/11/1998
Ad 27/10/98--------- £ si [email protected] £ ic 1992766/1992766
dot icon12/11/1998
Conso s-div recon 27/10/98
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon22/09/1998
Declaration of satisfaction of mortgage/charge
dot icon22/09/1998
Declaration of satisfaction of mortgage/charge
dot icon22/09/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
New director appointed
dot icon27/05/1998
Ad 12/05/98--------- £ si [email protected]=169230 £ ic 1823536/1992766
dot icon27/05/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon27/05/1998
Ad 12/05/98--------- £ si [email protected]=700000 £ ic 1123536/1823536
dot icon27/05/1998
Director resigned
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Registered office changed on 28/05/98 from: oxford road stokenchurch high wycombe bucks HP14 3SX
dot icon20/05/1998
Declaration of assistance for shares acquisition
dot icon20/05/1998
Resolutions
dot icon18/05/1998
Auditor's resignation
dot icon17/05/1998
Particulars of mortgage/charge
dot icon18/03/1998
Miscellaneous
dot icon15/02/1998
Return made up to 14/02/98; full list of members
dot icon15/02/1998
Director's particulars changed
dot icon11/11/1997
Full group accounts made up to 1997-06-30
dot icon27/07/1997
Full group accounts made up to 1996-06-30
dot icon29/04/1997
Return made up to 14/02/97; full list of members
dot icon17/03/1997
Miscellaneous
dot icon16/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Secretary resigned;director resigned
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Memorandum and Articles of Association
dot icon11/03/1997
Ad 28/02/97--------- £ si [email protected]=118791 £ ic 1004745/1123536
dot icon11/03/1997
Ad 04/02/97--------- £ si [email protected]=431208 £ ic 573537/1004745
dot icon11/03/1997
Ad 04/02/97--------- £ si 1@1=1 £ ic 573536/573537
dot icon11/03/1997
Ad 28/02/97--------- £ si [email protected]=25 £ ic 573511/573536
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/07/1996
Certificate of change of name
dot icon22/04/1996
Return made up to 14/02/96; change of members
dot icon19/03/1996
New director appointed
dot icon10/03/1996
Director resigned
dot icon07/12/1995
Full group accounts made up to 1995-06-30
dot icon22/11/1995
Director resigned
dot icon23/05/1995
New director appointed
dot icon27/02/1995
Return made up to 14/02/95; full list of members
dot icon27/02/1995
Director's particulars changed
dot icon13/02/1995
New director appointed
dot icon13/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Full group accounts made up to 1994-06-30
dot icon28/03/1994
Accounting reference date extended from 31/03 to 30/06
dot icon25/02/1994
Return made up to 14/02/94; change of members
dot icon25/01/1994
Particulars of mortgage/charge
dot icon26/09/1993
Full group accounts made up to 1993-03-31
dot icon11/08/1993
Particulars of mortgage/charge
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Ad 14/04/93--------- £ si [email protected]=111111 £ ic 462400/573511
dot icon22/04/1993
S-div 14/04/93
dot icon21/02/1993
Return made up to 14/02/93; no change of members
dot icon21/02/1993
Secretary's particulars changed;director's particulars changed
dot icon29/12/1992
Particulars of mortgage/charge
dot icon10/08/1992
Full group accounts made up to 1992-03-31
dot icon09/03/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Return made up to 14/02/92; full list of members
dot icon13/10/1991
New director appointed
dot icon11/10/1991
Particulars of mortgage/charge
dot icon03/10/1991
Director resigned
dot icon24/09/1991
Memorandum and Articles of Association
dot icon18/09/1991
Full group accounts made up to 1991-03-31
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon05/08/1991
Ad 12/07/91--------- £ si [email protected]=75000 £ ic 296596/371596
dot icon05/08/1991
£ nc 1000000/2300000 12/07/91
dot icon31/07/1991
New director appointed
dot icon21/05/1991
Return made up to 14/02/91; no change of members
dot icon21/05/1991
Director's particulars changed
dot icon28/01/1991
Full group accounts made up to 1990-03-31
dot icon05/11/1990
Return made up to 30/04/90; full list of members
dot icon10/10/1990
Director resigned
dot icon10/10/1990
Director resigned
dot icon10/10/1990
New director appointed
dot icon13/05/1990
Director resigned
dot icon13/05/1990
New director appointed
dot icon13/05/1990
Director resigned
dot icon08/03/1990
Full group accounts made up to 1989-03-31
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Wd 17/07/89 ad 31/05/89--------- £ si [email protected]=25000 £ ic 271596/296596
dot icon05/06/1989
Particulars of mortgage/charge
dot icon07/05/1989
Return made up to 14/02/89; full list of members
dot icon26/01/1989
Director resigned
dot icon22/01/1989
Registered office changed on 23/01/89 from: irradion house southdown industrial estate southdown road harpenden hertfordshire AL5 1PN
dot icon15/01/1989
Certificate of change of name
dot icon15/01/1989
Certificate of change of name
dot icon11/01/1989
New director appointed
dot icon15/12/1988
Accounting reference date extended from 08/01 to 31/03
dot icon10/11/1988
Wd 27/10/88 ad 17/12/87--------- £ si [email protected]=1800 £ ic 269796/271596
dot icon10/11/1988
Accounts for a small company made up to 1988-01-08
dot icon10/11/1988
Return made up to 14/02/88; full list of members
dot icon11/09/1988
Statement of affairs
dot icon04/05/1988
Wd 29/03/88 ad 23/12/87--------- premium £ si [email protected]=110800 £ ic 158996/269796
dot icon27/03/1988
Wd 17/02/88 ad 22/09/87--------- £ si [email protected]=73000 £ ic 246800/319800
dot icon10/02/1988
Resolutions
dot icon03/02/1988
New director appointed
dot icon12/01/1988
Wd 08/01/88 ad 26/11/87--------- £ si [email protected]=19800 £ ic 130000/149800
dot icon15/11/1987
Resolutions
dot icon27/08/1987
Accounting reference date extended from 31/10 to 08/01
dot icon03/08/1987
New director appointed
dot icon30/03/1987
Registered office changed on 31/03/87 from: irradion house harpenden herts
dot icon09/03/1987
New director appointed
dot icon16/02/1987
Particulars of mortgage/charge
dot icon03/02/1987
Auth purchase shares not cap
dot icon23/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1986
Director resigned
dot icon01/12/1986
Accounting reference date notified as 31/10
dot icon17/11/1986
Registered office changed on 18/11/86 from: 49-51 bedford row london WC1 6RL
dot icon17/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1986
Certificate of change of name
dot icon14/09/1986
Registered office changed on 15/09/86 from: 124-128 city road london EC1V 2NJ
dot icon14/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1986
Incorporation
dot icon14/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Neil
Director
12/05/1998 - 30/09/2000
18
Parry, David Richard
Director
17/01/1996 - 19/07/2000
12
Sabberwal, Amar Jit Parkash, Doctor
Director
12/05/1998 - 20/01/1999
12
Talbot Rice, Nicholas Charles
Director
04/02/1997 - 12/05/1998
9
Masom, Grant Anthony
Director
18/05/1995 - 12/05/1998
25

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 COMMUNICATIONS LIMITED

GK COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 14/08/1986 with the registered office located at Dimension Data House Building 2, Waterfront Business Park, Fleet Road Fleet, Hampshire GU51 3QT. There are currently 2 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 GK COMMUNICATIONS LIMITED?

toggle

GK COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 14/08/1986 and dissolved on 31/01/2011.

Where is GK COMMUNICATIONS LIMITED located?

toggle

GK COMMUNICATIONS LIMITED is registered at Dimension Data House Building 2, Waterfront Business Park, Fleet Road Fleet, Hampshire GU51 3QT.

What does GK COMMUNICATIONS LIMITED do?

toggle

GK COMMUNICATIONS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for GK COMMUNICATIONS LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.