GNR LIMITED

Register to unlock more data on OkredoRegister

GNR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03895286

Incorporation date

15/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London EW 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon13/05/2013
Final Gazette dissolved following liquidation
dot icon13/02/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon13/02/2013
Return of final meeting in a members' voluntary winding up
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-09-11
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-03-11
dot icon18/09/2011
Liquidators' statement of receipts and payments to 2011-09-11
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-03-11
dot icon22/09/2010
Appointment of a voluntary liquidator
dot icon01/03/2010
Declaration of solvency
dot icon01/03/2010
Resolutions
dot icon01/03/2010
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2010-03-02
dot icon16/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon08/11/2009
Director's details changed for Alf Bror Tage Tuvesson on 2009-11-01
dot icon11/08/2009
Registered office changed on 12/08/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon24/06/2009
Secretary's Change of Particulars / cetc nominees LIMITED / 01/06/2009 / Street was: floor 6 17 thomas more street, now: floor 6; Area was: thomas more square, now: 4 thomas more square
dot icon24/02/2009
Registered office changed on 25/02/2009 from suite K7, cumbrian house meridian gate 217 marsh wall london E14 9FJ
dot icon24/02/2009
Secretary appointed cetc nominees LIMITED
dot icon13/01/2009
Return made up to 16/12/08; full list of members
dot icon15/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2008
Ad 29/09/08 gbp si [email protected]=967.21 gbp ic 112494.21/113461.42
dot icon08/10/2008
Ad 29/09/08 gbp si [email protected]=1127.5 gbp ic 111366.71/112494.21
dot icon08/10/2008
Ad 29/09/08 gbp si [email protected]=17482.5 gbp ic 93884.21/111366.71
dot icon08/10/2008
Director appointed alf bror tage tuvesson
dot icon08/10/2008
Appointment Terminated Secretary simon sheard
dot icon08/10/2008
Appointment Terminated Director hakon haugnes
dot icon08/10/2008
Appointment Terminated Director geir rasmussen
dot icon08/10/2008
Appointment Terminated Director andreas teilman
dot icon08/10/2008
Appointment Terminated Director karl agerup
dot icon07/10/2008
Ad 29/09/08 gbp si [email protected]=17482.5 gbp ic 76401.71/93884.21
dot icon07/10/2008
Ad 29/09/08 gbp si [email protected]=1127.5 gbp ic 75274.21/76401.71
dot icon07/10/2008
Ad 29/09/08 gbp si [email protected]=967.21 gbp ic 74307/75274.21
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Return made up to 16/12/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Registered office changed on 16/05/07 from: east india dock house 240 east india dock road london E14 9YY
dot icon01/05/2007
Director resigned
dot icon10/01/2007
Return made up to 16/12/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2006
Return made up to 16/12/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon18/01/2006
Statement of rights variation attached to shares
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/07/2005
Group of companies' accounts made up to 2003-12-31
dot icon03/05/2005
Ad 04/11/02--------- £ si [email protected]
dot icon03/05/2005
Ad 19/03/03--------- £ si [email protected]
dot icon07/03/2005
Ad 01/03/05--------- £ si [email protected]=57042 £ ic 14192/71234
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Notice of assignment of name or new name to shares
dot icon07/03/2005
Notice of assignment of name or new name to shares
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
£ nc 74412/144728 28/02/05
dot icon20/01/2005
Statement of rights variation attached to shares
dot icon20/01/2005
Statement of rights variation attached to shares
dot icon20/01/2005
Statement of rights variation attached to shares
dot icon20/01/2005
Statement of rights variation attached to shares
dot icon12/01/2005
Return made up to 16/12/04; full list of members
dot icon12/01/2005
Director's particulars changed
dot icon12/01/2005
Registered office changed on 13/01/05
dot icon12/01/2005
Location of debenture register address changed
dot icon12/01/2005
Ad 19/12/04--------- £ si [email protected]=369 £ ic 13823/14192
dot icon12/01/2005
Notice of assignment of name or new name to shares
dot icon12/01/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon21/12/2004
Particulars of mortgage/charge
dot icon05/12/2004
Director resigned
dot icon26/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/05/2004
Group of companies' accounts made up to 2002-12-31
dot icon01/02/2004
Return made up to 16/12/03; full list of members
dot icon01/02/2004
Director's particulars changed
dot icon23/11/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Director's particulars changed
dot icon01/10/2003
Director resigned
dot icon19/09/2003
Registered office changed on 20/09/03 from: 5TH floor 125 high holborn london WC1V 6QA
dot icon19/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/08/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon11/04/2003
Group of companies' accounts made up to 2001-12-31
dot icon08/04/2003
Auditor's resignation
dot icon15/01/2003
Return made up to 16/12/02; change of members
dot icon15/01/2003
Director resigned
dot icon15/11/2002
Nc inc already adjusted 14/10/02
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon19/02/2002
Return made up to 16/12/01; full list of members
dot icon16/12/2001
New director appointed
dot icon16/12/2001
Memorandum and Articles of Association
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
£ nc 3825/4797 05/11/01
dot icon08/11/2001
Notice of assignment of name or new name to shares
dot icon08/11/2001
Ad 05/11/01--------- £ si [email protected]=972 £ ic 2302/3274
dot icon04/11/2001
New director appointed
dot icon12/08/2001
Director resigned
dot icon12/08/2001
New director appointed
dot icon03/06/2001
Secretary resigned
dot icon03/06/2001
Director resigned
dot icon03/06/2001
New secretary appointed
dot icon03/06/2001
New director appointed
dot icon08/05/2001
Memorandum and Articles of Association
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon29/04/2001
£ nc 2302/3825 24/01/01
dot icon26/04/2001
Particulars of mortgage/charge
dot icon26/04/2001
Certificate of change of name
dot icon24/04/2001
New director appointed
dot icon04/04/2001
Return made up to 16/12/00; full list of members
dot icon04/04/2001
Director's particulars changed
dot icon22/02/2001
Director resigned
dot icon12/12/2000
Certificate of change of name
dot icon23/11/2000
Registered office changed on 24/11/00 from: 21 ridgmount gardens london WC1E 7AR
dot icon02/10/2000
Registered office changed on 03/10/00 from: 10 fenchurch avenue london EC3M 5BN
dot icon27/06/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon11/05/2000
Registered office changed on 12/05/00 from: ntc charles house 5 regent street london SW1Y 4LR
dot icon03/05/2000
New director appointed
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Nc inc already adjusted 30/03/00
dot icon16/04/2000
Ad 04/04/00--------- £ si [email protected]=704 £ ic 1595/2299
dot icon16/04/2000
Memorandum and Articles of Association
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon30/03/2000
Memorandum and Articles of Association
dot icon30/03/2000
Nc inc already adjusted 10/03/00
dot icon30/03/2000
Ad 14/03/00--------- £ si [email protected]=549 £ ic 1046/1595
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon14/03/2000
New director appointed
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon28/02/2000
Ad 18/02/00--------- £ si [email protected]=46 £ ic 1000/1046
dot icon28/02/2000
Recon 16/02/00
dot icon28/02/2000
Registered office changed on 29/02/00 from: 6TH floor 125 finsbury pavement london EC2A 1NQ
dot icon28/02/2000
£ nc 1000/1049 16/02/00
dot icon23/02/2000
Resolutions
dot icon25/01/2000
Ad 19/01/00--------- £ si [email protected]=999 £ ic 1/1000
dot icon24/01/2000
Resolutions
dot icon24/01/2000
S-div 18/01/00
dot icon19/01/2000
Certificate of change of name
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New secretary appointed;new director appointed
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Registered office changed on 06/01/00 from: 120 east road london N1 6AA
dot icon29/12/1999
Certificate of change of name
dot icon15/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moosa, Nazo
Director
14/04/2004 - 26/03/2007
10
Thoresen, Lars
Director
13/03/2000 - 30/04/2001
4
Lie, Bjarne
Director
30/04/2001 - 06/11/2005
20
Haugnes, Hakon
Director
06/11/2001 - 30/09/2008
18
Haugnes, Hakon
Director
20/12/1999 - 03/04/2000
18

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 GNR LIMITED

GNR LIMITED is an(a) Dissolved company incorporated on 15/12/1999 with the registered office located at Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London EW 1YW. 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 GNR LIMITED?

toggle

GNR LIMITED is currently Dissolved. It was registered on 15/12/1999 and dissolved on 13/05/2013.

Where is GNR LIMITED located?

toggle

GNR LIMITED is registered at Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London EW 1YW.

What does GNR LIMITED do?

toggle

GNR LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for GNR LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved following liquidation.