GMEC MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GMEC MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06759342

Incorporation date

25/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2008)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2020
First Gazette notice for voluntary strike-off
dot icon20/03/2020
Application to strike the company off the register
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon14/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon01/11/2018
Appointment of Professor Steven Thornton as a director on 2017-10-18
dot icon01/11/2018
Appointment of Professor Jonathan Norden Weber as a director on 2017-10-18
dot icon17/01/2018
Director's details changed for Dr Eliot Richard Forster on 2016-10-18
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Notification of a person with significant control statement
dot icon30/11/2017
Withdrawal of a person with significant control statement on 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon15/11/2017
Termination of appointment of Michael Anthony Curtis as a director on 2017-09-01
dot icon14/11/2017
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2017-11-14
dot icon14/11/2017
Termination of appointment of Gavin Robert Screaton as a director on 2017-09-30
dot icon14/11/2017
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-10-23
dot icon25/09/2017
Appointment of Ms Sarah Haywood as a director on 2016-10-18
dot icon25/09/2017
Appointment of Dr Eliot Richard Forster as a director on 2016-10-18
dot icon22/03/2017
Termination of appointment of Alastair Mitchell Buchan as a director on 2017-02-15
dot icon22/03/2017
Appointment of Prof Matthew John Andrew Wood as a director on 2017-02-15
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon21/12/2015
Annual return made up to 2015-11-26 no member list
dot icon21/12/2015
Termination of appointment of James Joseph Hagan as a director on 2015-10-31
dot icon18/12/2015
Termination of appointment of Richard Charles Trembath as a director on 2015-08-31
dot icon18/12/2015
Termination of appointment of Dermot Patrick Kelleher as a director on 2015-05-06
dot icon16/12/2015
Appointment of Professor Michael Anthony Curtis as a director on 2015-09-28
dot icon15/12/2015
Appointment of Professor Gavin Robert Screaton as a director on 2015-07-01
dot icon15/12/2015
Appointment of Professor David Arthur Lomas as a director on 2015-08-01
dot icon15/12/2015
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2015-11-01
dot icon15/12/2015
Termination of appointment of John Edward Tooke as a director on 2015-07-31
dot icon11/12/2015
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2015-12-11
dot icon17/08/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2015-08-12
dot icon22/12/2014
Annual return made up to 2014-11-26 no member list
dot icon03/12/2014
Director's details changed for Professor Robert Ian Lechler on 2012-07-31
dot icon25/09/2014
Resolutions
dot icon28/08/2014
Secretary's details changed for Reed Smith Corporate Services Limited on 2014-08-28
dot icon28/08/2014
Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2014-08-28
dot icon12/08/2014
Full accounts made up to 2014-03-31
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-11-26 no member list
dot icon20/12/2013
Director's details changed for Professor Patrick Henry Maxwell on 2013-11-25
dot icon16/12/2013
Director's details changed for Professor Patrick Henry Maxwell on 2013-11-25
dot icon16/12/2013
Director's details changed for James Joseph Hagan on 2013-11-25
dot icon22/07/2013
Director's details changed for Professor Alastair Mitchell Buchan on 2012-09-27
dot icon22/07/2013
Director's details changed for Professor Sir John Irving Bell on 2010-12-08
dot icon19/07/2013
Director's details changed for James Joseph Hagan on 2009-10-01
dot icon19/07/2013
Director's details changed for Professor Richard Charles Trembath on 2012-09-27
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-26 no member list
dot icon09/11/2012
Appointment of Professor Richard Charles Trembath as a director
dot icon08/11/2012
Appointment of Alastair Buchan as a director
dot icon08/11/2012
Appointment of Robert Ian Lechler as a director
dot icon08/11/2012
Appointment of Mr John Edward Tooke as a director
dot icon06/11/2012
Appointment of Professor Dermot Patrick Kelleher as a director
dot icon06/11/2012
Termination of appointment of Christopher Mottershead as a director
dot icon06/11/2012
Termination of appointment of Malcolm Edwards as a director
dot icon06/11/2012
Termination of appointment of Edward Astle as a director
dot icon28/06/2012
Termination of appointment of David Peters as a director
dot icon27/06/2012
Director's details changed for Sir Keith Peters on 2010-01-26
dot icon26/06/2012
Termination of appointment of David Peters as a director
dot icon06/03/2012
Termination of appointment of David Gauden as a director
dot icon06/12/2011
Annual return made up to 2011-11-26 no member list
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon07/02/2011
Appointment of Professor Sir John Irving Bell as a director
dot icon17/12/2010
Termination of appointment of Keith Ruddle as a director
dot icon14/12/2010
Annual return made up to 2010-11-26 no member list
dot icon22/07/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Director's details changed for Sir Keith Peters on 2009-11-25
dot icon15/01/2010
Annual return made up to 2009-11-26
dot icon11/11/2009
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon12/10/2009
Appointment of David Gauden as a director
dot icon26/08/2009
Director appointed james joseph hagan
dot icon14/08/2009
Director appointed edward astle
dot icon14/08/2009
Appointment terminated director dominique kleyn
dot icon28/04/2009
Resolutions
dot icon28/04/2009
Director appointed dr malcolm edwards
dot icon28/04/2009
Director appointed christopher john mottershead
dot icon28/04/2009
Director appointed dr keith ruddle
dot icon28/04/2009
Director appointed professor patrick maxwell
dot icon28/04/2009
Director appointed sir keith peters
dot icon17/03/2009
Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon26/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 GMEC MANAGEMENT COMPANY LIMITED

GMEC MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 25/11/2008 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 9 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 GMEC MANAGEMENT COMPANY LIMITED?

toggle

GMEC MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 25/11/2008 and dissolved on 28/09/2020.

Where is GMEC MANAGEMENT COMPANY LIMITED located?

toggle

GMEC MANAGEMENT COMPANY LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does GMEC MANAGEMENT COMPANY LIMITED do?

toggle

GMEC MANAGEMENT COMPANY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for GMEC MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.