GNI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GNI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01245273

Incorporation date

19/02/1976

Size

Full

Contacts

Registered address

Registered address

62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1976)
dot icon08/11/2011
Final Gazette dissolved following liquidation
dot icon08/08/2011
Return of final meeting in a members' voluntary winding up
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon10/12/2010
Termination of appointment of Karel Harbour as a director
dot icon08/12/2010
Termination of appointment of Karel Harbour as a director
dot icon23/11/2010
Termination of appointment of Nigel Avey as a director
dot icon16/11/2010
Termination of appointment of Nigel Avey as a director
dot icon03/06/2010
Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 2010-06-03
dot icon02/06/2010
Declaration of solvency
dot icon02/06/2010
Appointment of a voluntary liquidator
dot icon02/06/2010
Resolutions
dot icon27/05/2010
Termination of appointment of Karel Harbour as a director
dot icon26/05/2010
Appointment of Mr Nigel Anthony Bruce Avey as a director
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon23/09/2009
Appointment Terminated Director john seaman
dot icon14/07/2009
Secretary's Change of Particulars / sonia george / 03/07/2009 / HouseName/Number was: , now: 16; Street was: 98A elmore street, now: princes avenue; Region was: , now: england; Post Code was: N1 3AL, now: N22 7SA; Country was: , now: united kingdom
dot icon15/06/2009
Appointment Terminated Director stephen cochrane
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon13/03/2009
Full accounts made up to 2008-03-31
dot icon03/02/2009
Appointment Terminated Director simon healy
dot icon10/11/2008
Appointment Terminated Director kevin davis
dot icon09/10/2008
Appointment Terminated Secretary stephen cochrane
dot icon08/10/2008
Secretary appointed sonia jane george
dot icon23/06/2008
Return made up to 31/05/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon31/10/2007
Director's particulars changed
dot icon20/08/2007
Director resigned
dot icon09/08/2007
Secretary resigned
dot icon09/08/2007
New secretary appointed
dot icon10/07/2007
Return made up to 31/05/07; full list of members
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 31/05/06; full list of members
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon02/07/2005
Director's particulars changed
dot icon09/09/2004
Return made up to 28/08/04; full list of members
dot icon22/07/2004
Full accounts made up to 2004-03-31
dot icon30/06/2004
Director's particulars changed
dot icon08/04/2004
£ sr 2272725@1 31/03/04
dot icon08/04/2004
£ ic 4650008/3511905 31/03/04 £ sr 1138103@1=1138103
dot icon16/03/2004
Return made up to 28/08/01; full list of members; amend
dot icon16/03/2004
Return made up to 28/08/00; full list of members; amend
dot icon04/03/2004
Return made up to 28/08/03; no change of members
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon29/12/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon24/11/2003
Registered office changed on 24/11/03 from: 2 lambeth hill london EC4V 4GG
dot icon12/11/2003
Director's particulars changed
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Director's particulars changed
dot icon22/07/2003
Director's particulars changed
dot icon13/06/2003
Group of companies' accounts made up to 2002-10-31
dot icon15/04/2003
Director resigned
dot icon10/03/2003
Auditor's resignation
dot icon05/02/2003
Director resigned
dot icon03/01/2003
Registered office changed on 03/01/03 from: old mutual place 2 lambeth hill london EC4V 4GG
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
New secretary appointed
dot icon07/11/2002
Director resigned
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 28/08/02; no change of members
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon13/08/2002
Particulars of contract relating to shares
dot icon13/08/2002
Ad 27/04/94--------- us$ si [email protected]
dot icon13/08/2002
Nc inc already adjusted 27/04/94
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon27/09/2001
Director resigned
dot icon05/09/2001
Return made up to 28/08/01; full list of members
dot icon05/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/06/2001
Registered office changed on 05/06/01 from: 4TH floor atrium building cannon bridge house 25 dowgate hill london EC4R 2GN
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
New director appointed
dot icon12/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon27/11/2000
Auditor's resignation
dot icon12/10/2000
Director resigned
dot icon26/09/2000
Return made up to 28/08/00; full list of members
dot icon18/09/2000
Full group accounts made up to 2000-03-31
dot icon13/06/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon15/04/2000
Director resigned
dot icon15/04/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon21/09/1999
Full group accounts made up to 1999-03-31
dot icon21/09/1999
Return made up to 28/08/99; no change of members
dot icon03/11/1998
Auditor's resignation
dot icon01/10/1998
Full group accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 28/08/98; no change of members
dot icon10/11/1997
Return made up to 28/08/97; full list of members
dot icon22/10/1997
Full group accounts made up to 1997-03-31
dot icon04/07/1997
Director resigned
dot icon23/05/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Return made up to 28/08/96; no change of members
dot icon24/09/1996
Director resigned
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
New secretary appointed
dot icon01/08/1996
Full group accounts made up to 1996-03-31
dot icon07/06/1996
Secretary's particulars changed
dot icon15/01/1996
Full group accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 28/08/95; no change of members
dot icon28/09/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 28/08/94; full list of members
dot icon15/09/1994
Full group accounts made up to 1994-01-31
dot icon05/09/1994
Accounting reference date extended from 31/01 to 31/03
dot icon11/11/1993
Full group accounts made up to 1993-01-31
dot icon08/09/1993
Return made up to 28/08/93; full list of members
dot icon14/04/1993
Registered office changed on 14/04/93 from: colechurch house 1 london bridge walk london SE1 2SX
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon21/09/1992
Return made up to 28/08/92; change of members
dot icon21/09/1992
Director's particulars changed
dot icon19/08/1992
Full group accounts made up to 1992-01-31
dot icon02/10/1991
Full group accounts made up to 1991-01-31
dot icon02/10/1991
Return made up to 28/08/91; full list of members
dot icon26/04/1991
New director appointed
dot icon12/09/1990
Full group accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 28/08/90; full list of members
dot icon30/08/1990
Accounting reference date extended from 31/12 to 31/01
dot icon23/08/1989
Full group accounts made up to 1988-12-31
dot icon23/08/1989
Return made up to 07/08/89; full list of members
dot icon25/05/1989
Director resigned;new director appointed
dot icon14/03/1989
Registered office changed on 14/03/89 from: 79 ecclestone square london SW1
dot icon27/09/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Return made up to 12/09/88; full list of members
dot icon07/07/1988
Resolutions
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Wd 13/05/88 ad 26/04/88--------- £ si 4000000@1=4000000 £ ic 360/4000360
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon21/06/1988
£ nc 1100000/5409713
dot icon03/03/1988
Return made up to 03/11/87; full list of members
dot icon03/03/1988
Secretary resigned;new secretary appointed
dot icon09/11/1987
Full group accounts made up to 1986-12-31
dot icon05/08/1987
Director's particulars changed
dot icon10/11/1986
Return made up to 25/09/86; full list of members
dot icon25/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon18/03/1985
Certificate of change of name
dot icon17/04/1984
Memorandum and Articles of Association
dot icon19/02/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Ian Richard Brice
Director
04/01/2000 - 31/12/2002
25
Fletcher, Piers Michael William
Director
28/04/2000 - 22/03/2001
1
Elkington, Robert John
Director
28/04/2000 - 07/04/2001
7
Wallis, Nicholas Charles
Director
22/03/2001 - 17/07/2003
8
Tyler, Nicholas Richard
Director
28/04/2000 - 29/09/2000
4

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 GNI HOLDINGS LIMITED

GNI HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/02/1976 with the registered office located at 62 Wilson Street, London EC2A 2BU. 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 GNI HOLDINGS LIMITED?

toggle

GNI HOLDINGS LIMITED is currently Dissolved. It was registered on 19/02/1976 and dissolved on 08/11/2011.

Where is GNI HOLDINGS LIMITED located?

toggle

GNI HOLDINGS LIMITED is registered at 62 Wilson Street, London EC2A 2BU.

What does GNI HOLDINGS LIMITED do?

toggle

GNI HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GNI HOLDINGS LIMITED?

toggle

The latest filing was on 08/11/2011: Final Gazette dissolved following liquidation.