G M COMPUTERS LIMITED
Overview
| Company Name | G M COMPUTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01809755 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of G M COMPUTERS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is G M COMPUTERS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G M COMPUTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RULETEXT LIMITED | Apr 18, 1984 | Apr 18, 1984 |
What are the latest accounts for G M COMPUTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for G M COMPUTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Feb 24, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Dr Philip Andrew Frank Byle as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mark Andrew Richards as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Garnett as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of David Currie as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Henry Philipps as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Mr David Mclean Currie as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of G M COMPUTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| BYLE, Philip Andrew Frank, Dr. | Director | Churchill Place E14 5HP London 1 England | England | British | 175463080001 | |||||
| PHILIPPS, Richard Henry | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 178406100001 | |||||
| RICHARDS, Mark Andrew | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 182116990001 | |||||
| HALPIN, Clement Douglas | Secretary | 75 Lynwood Road Ealing W5 1JG London | Irish | 5415630001 | ||||||
| SLOCOMBE, Stephen Roy | Secretary | 92 Stratton Drive IG11 9HD Barking Essex | British | 55097590002 | ||||||
| SUTTON, Ian Nicholas | Secretary | 83a Hervey Road Blackheath SE3 8BX London | British | 37516040002 | ||||||
| ANDREWS, Norman Frederick | Director | The Mount Cray Road BR8 8LP Crockenhill Kent | United Kingdom | British | 4826110002 | |||||
| ASHLEY, Graham Basil | Director | 6 Cosgrove Avenue SS9 3TZ Leigh-On-Sea Essex | British | 32756970001 | ||||||
| BOLSOVER, Michael Timothy | Director | Wakehurst Limes Close Bramshott GU30 7SL Liphook Hampshire | England | British | 104281460001 | |||||
| CLARK, Stephen | Director | The Grey House Langton Road Langton Green TN3 0HP Tunbridge Wells Kent | United Kingdom | British | 52747390002 | |||||
| CURRIE, David Mclean | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 136790250001 | |||||
| DYCE, Alexander Hamilton | Director | 1 Churchill Place E14 5HP London | British | 101888140002 | ||||||
| GARNETT, Nicholas John | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 154144610001 | |||||
| KIBBLEWHITE, Mark Anthony | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 106757900001 | |||||
| MONKS, David Phillip | Director | Churchill Place E14 5HP London 1 | British | 95370910002 | ||||||
| STOCKTON, Robert Paul | Director | 1 Churchill Place E14 5HP London | British | 65870430003 | ||||||
| VARDEY, Giles Edwin | Director | Rose Cottage Watery Lane Donhead St Mary SP7 9DF Shaftesbury Dorset | England | British | 99145430001 | |||||
| VINTER, Stanley Livingston | Director | Durrisdeer 9 Burnside Road Whitecraigs G46 6TT Glasgow | British | 534500003 | ||||||
| WELD, Simon John | Director | Churchill Place E14 5HP London 1 England | England | British | 94298400002 | |||||
| WELLS, Sharron Jane | Director | 42 Hooper Street Hooper Square E1 8BU London | British | 59765630001 |
Who are the persons with significant control of G M COMPUTERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greig Middleton Holdings Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G M COMPUTERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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