GKS (UK) LTD

Register to unlock more data on OkredoRegister

GKS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02490196

Incorporation date

05/04/1990

Size

Dormant

Contacts

Registered address

Registered address

Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon22/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
First Gazette notice for voluntary strike-off
dot icon23/11/2009
Application to strike the company off the register
dot icon01/11/2009
Director's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon01/11/2009
Director's details changed for William Robert Banks on 2009-10-01
dot icon01/11/2009
Secretary's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon17/05/2009
Accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 06/04/09; full list of members
dot icon29/06/2008
Accounts made up to 2007-12-28
dot icon06/04/2008
Return made up to 06/04/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-29
dot icon13/05/2007
Return made up to 06/04/07; full list of members
dot icon15/10/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucester gloucestershire GL2 2FR
dot icon14/09/2006
Location of register of members
dot icon18/04/2006
Return made up to 06/04/06; full list of members
dot icon18/04/2006
Registered office changed on 19/04/06
dot icon13/10/2005
Secretary's particulars changed;director's particulars changed
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Registered office changed on 31/08/05 from: c/o infast group waterwells drive quedgeley gloucester gloucestershire GL2 2FR
dot icon03/08/2005
Secretary resigned;director resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New secretary appointed;new director appointed
dot icon17/06/2005
Registered office changed on 18/06/05 from: c/o infast group PLC waterwells drive quedgeley gloucestershire GL2 2FR
dot icon27/04/2005
Return made up to 06/04/05; full list of members
dot icon27/04/2005
Registered office changed on 28/04/05
dot icon06/04/2005
Director resigned
dot icon24/02/2005
Secretary resigned;director resigned
dot icon24/02/2005
New secretary appointed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
New director appointed
dot icon13/04/2004
Return made up to 06/04/04; full list of members
dot icon12/02/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 06/04/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 06/04/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon16/04/2001
Return made up to 06/04/01; full list of members
dot icon16/04/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon25/02/2001
New secretary appointed;new director appointed
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon01/06/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon22/05/2000
Return made up to 06/04/00; full list of members
dot icon22/05/2000
Secretary resigned;director resigned
dot icon20/03/2000
Full accounts made up to 1998-12-31
dot icon18/04/1999
Return made up to 06/04/99; no change of members
dot icon18/04/1999
Director's particulars changed
dot icon04/01/1999
New director appointed
dot icon04/01/1999
Registered office changed on 05/01/99 from: bissell street birmingham B5 7HU
dot icon03/01/1999
Certificate of change of name
dot icon28/07/1998
Return made up to 06/04/98; full list of members
dot icon28/07/1998
Director's particulars changed
dot icon28/07/1998
New secretary appointed;new director appointed
dot icon17/05/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Secretary resigned;director resigned
dot icon09/11/1997
New director appointed
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon14/04/1997
Return made up to 06/04/97; no change of members
dot icon14/04/1997
Director's particulars changed
dot icon04/03/1997
Registered office changed on 05/03/97 from: fastener house 3 edmund road sheffield S2 4EB
dot icon25/04/1996
Director resigned
dot icon23/04/1996
New director appointed
dot icon11/04/1996
Return made up to 06/04/96; full list of members
dot icon11/04/1996
Secretary's particulars changed;director's particulars changed
dot icon20/02/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Declaration of assistance for shares acquisition
dot icon08/10/1995
Registered office changed on 09/10/95 from: 56 bissell street birmingham B5 7HU
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon04/10/1994
New director appointed
dot icon11/09/1994
Secretary resigned;new secretary appointed
dot icon11/09/1994
Director resigned;new director appointed
dot icon26/06/1994
Return made up to 06/04/94; full list of members
dot icon26/06/1994
Secretary's particulars changed;director resigned
dot icon01/12/1993
Certificate of change of name
dot icon15/11/1993
Director resigned
dot icon15/11/1993
New director appointed
dot icon15/11/1993
New director appointed
dot icon15/11/1993
Director resigned
dot icon15/11/1993
Director resigned
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon29/08/1993
Return made up to 06/04/93; no change of members
dot icon29/08/1993
Director resigned
dot icon10/02/1993
New secretary appointed
dot icon01/02/1993
Secretary resigned
dot icon14/10/1992
Director resigned
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
New director appointed
dot icon30/04/1992
Return made up to 06/04/92; no change of members
dot icon15/10/1991
Return made up to 06/04/91; full list of members
dot icon02/07/1991
Return made up to 31/12/90; full list of members
dot icon23/06/1991
Full accounts made up to 1990-12-31
dot icon19/12/1990
Ad 11/12/90--------- £ si 3364894@1=3364894 £ ic 2/3364896
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Resolutions
dot icon19/12/1990
£ nc 1000/3364896 11/12/90
dot icon21/11/1990
Accounting reference date notified as 31/12
dot icon31/07/1990
Resolutions
dot icon30/07/1990
Certificate of change of name
dot icon25/06/1990
Secretary resigned;new secretary appointed
dot icon19/06/1990
Memorandum and Articles of Association
dot icon13/06/1990
Director resigned;new director appointed
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon13/06/1990
Registered office changed on 14/06/90 from: 2 baches street london N1 6UB
dot icon05/04/1990
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
Dormant
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, William Robert
Director
08/07/2005 - Present
38
Parker, Michael Jonathon
Director
10/09/2004 - 08/07/2005
21
Kimber, John Robert
Director
09/05/2000 - 08/07/2005
20
Vaizey, Alexandra Mary Jane
Director
08/07/2005 - Present
24
Thompson, Michael Andre
Director
14/08/1997 - 23/05/2000
26

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 GKS (UK) LTD

GKS (UK) LTD is an(a) Dissolved company incorporated on 05/04/1990 with the registered office located at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN. 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 GKS (UK) LTD?

toggle

GKS (UK) LTD is currently Dissolved. It was registered on 05/04/1990 and dissolved on 22/03/2010.

Where is GKS (UK) LTD located?

toggle

GKS (UK) LTD is registered at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN.

What does GKS (UK) LTD do?

toggle

GKS (UK) LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GKS (UK) LTD?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via voluntary strike-off.