GCI LONDON LIMITED
Overview
| Company Name | GCI LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01269264 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GCI LONDON LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GCI LONDON LIMITED located?
| Registered Office Address | Rose Court 2 Southwark Bridge Road SE1 9HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GCI LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| PCI LONDON LTD | Jun 30, 2008 | Jun 30, 2008 |
| GCI LONDON LIMITED | Feb 12, 1992 | Feb 12, 1992 |
| GCI STERLING LIMITED | May 26, 1989 | May 26, 1989 |
| STERLING PUBLIC RELATIONS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| BONDTIME LIMITED | Jul 16, 1976 | Jul 16, 1976 |
What are the latest accounts for GCI LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GCI LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 14, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Dec 20, 2013 | 1 pages | CH04 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GCI LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| WEST, Ian | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | United Kingdom | British | 175296410001 | |||||||||
| BERGEN, John Donald | Secretary | 876 Gainsway Road PA 19067 Yardley Pennsylvania Usa | Us Citizen | 36971950001 | ||||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LAM, Steve Wye Keong | Secretary | 5 Oakwood Avenue WD6 1SP Borehamwood Hertfordshire | Malaysian | 56183390001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| AINGER, Colin | Director | 10 Fir Trees Tidys Lane CM16 6SJ Epping Essex | England | British | 18056800001 | |||||||||
| ARNOLD, Virginia | Director | 76 Westfield Avenue Barnes SW13 0AZ London | British | 112176580001 | ||||||||||
| BEATTIE, Geoffrey Spencer | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | United Kingdom | British | 131562650001 | |||||||||
| BERGEN, John Donald | Director | 876 Gainsway Road PA 19067 Yardley Pennsylvania Usa | Us Citizen | 36971950001 | ||||||||||
| BRILL, John | Director | Rookhurst Coast Hill Lane Westcott RH4 3LJ Dorking Surrey | British | 10684530001 | ||||||||||
| BRYAN, Harriet | Director | 141 Acton Lane Chiswick W4 5HW London | British | 37442420001 | ||||||||||
| CARTER, Carolyn | Director | 2 Sterling Street SW7 1HN London | American | 80287820001 | ||||||||||
| CARTWRIGHT, Roderick Anthony | Director | 46 St Julian's Farm Road SE27 0RS London | England | British | 109202680001 | |||||||||
| CATER, Mark | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | British | 116938400003 | ||||||||||
| CLARK, Nicholas John | Director | 53 Wick Road TW11 9DN Teddington | United Kingdom | British | 75978080002 | |||||||||
| DADRA, Raj Kumar | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | British | 88610840003 | ||||||||||
| DALBY, Derek George | Director | Glebe Corner Croft Road CR3 7EG Woldingham Surrey | British | 16975870001 | ||||||||||
| DEWHURST, Philip | Director | 29 Chesfield Road KT2 5TH Kingston Upon Thames Surrey | British | 77166960001 | ||||||||||
| DOBSON, Isabel Claire | Director | 16 Hartley Way CR8 4EG Purley Surrey | England | British | 66065060002 | |||||||||
| EDWARDS, Roger John | Director | The Thatches Forest Road GU22 8LU Pyrford Surrey | British | 36176200001 | ||||||||||
| HARRIES, Rhodri Nicholas Lloyd | Director | 104 Fernside Road SW12 8LJ London | British | 74124480002 | ||||||||||
| INGRAM, Tamara | Director | Middle House No 12 Highbury Place N5 1QZ London | United Kingdom | British | 76558150002 | |||||||||
| KNOWLES, David Christopher | Director | Flat 4 56 Nightingale Lane SW12 8NY London | British | 37442460001 | ||||||||||
| LINNELL, Peter John | Director | Rivers Reach Hamm Court KT13 8YA Weybridge Surrey | United Kingdom | British | 63174210002 | |||||||||
| MADDOCK, Paul | Director | Flat 4 13 Elder Avenue N8 9TE London | British | 102154190001 | ||||||||||
| MCAVOY, Michael Anthony | Director | Middleton House Milton Abbas DT11 0BS Blandford Forum Dorset | British | 47510970001 | ||||||||||
| MEDLEY, Richard David | Director | 21 Wexfenne Gardens Pyrford GU22 8TX Woking Surrey | England | British | 166924940001 | |||||||||
| MOUCHLY-WEISS, Harriet | Director | 777 Third Avenue FOREIGN New York 10017 Usa | American | 16975880001 | ||||||||||
| NOBLE, Fiona Catherine | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | United Kingdom | British | 146832700001 | |||||||||
| PENSON, Alan Anthony | Director | Fairfield House HP8 4EL Chalfont St Giles Buckinghamshire | United Kingdom | British | 490110001 | |||||||||
| PICKERING, Conor | Director | 38 Grafton Terrace NW5 London | British | 76542890001 | ||||||||||
| RANDLE, Caroline Anne Mary | Director | 47 Biddulph Mansions Elgin Avenue W9 1HT London | British | 70063750001 | ||||||||||
| RODLEY, Fiona Elsbeth | Director | 9 Latimer Close 54 Kensington Park Road W11 3BL London | British | 96595430001 | ||||||||||
| RYAN, Susan Frances | Director | 24 Ravenslea Road SW12 8RY London | British | 47402280001 |
Who are the persons with significant control of GCI LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grey Communications Group Limited | Nov 17, 2016 | Hatton Garden EC1N 8JS London 77 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GCI LONDON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On Oct 15, 2001 Delivered On Oct 25, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re gci london limited, business premium account number 40256374. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Sep 29, 1998 Delivered On Oct 07, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars In barclays bank PLC business premium account number 60779008. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 29, 1994 Delivered On Oct 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 25, 1987 Delivered On Apr 06, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 22 chelsea manor gardens london SW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 30, 1982 Delivered On Oct 07, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge overall f/h & l/h properties and/or the proceeds of sale threof fixed & floating charge overundertaking and all property and assets present and future including goodwill, bookdebts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0