GCI JANE HOWARD LIMITED
Overview
| Company Name | GCI JANE HOWARD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02356177 |
| 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 JANE HOWARD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GCI JANE HOWARD 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 JANE HOWARD LIMITED?
| Company Name | From | Until |
|---|---|---|
| JANE HOWARD PR LIMITED | Nov 21, 1989 | Nov 21, 1989 |
| JANE HOWARD (PUBLIC RELATIONS) LIMITED | Mar 07, 1989 | Mar 07, 1989 |
What are the latest accounts for GCI JANE HOWARD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GCI JANE HOWARD 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 Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Lynton House 7-12 Tavistock Square London England and Wales WC1H 9LT to Rose Court 2 Southwark Bridge Road London SE1 9HS on Jan 14, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Gci London Limited as a person with significant control on Mar 14, 2018 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for G2 London Limited as a person with significant control on Mar 09, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Mar 14, 2014 | 1 pages | CH04 | ||||||||||
Who are the officers of GCI JANE HOWARD 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 | |||||||||
| BREWER, Adrian Cameron | Secretary | 35 Crescent Lane Clapham SW4 9PT London | British | 35996910001 | ||||||||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||||||
| BEATTIE, Geoffrey Spencer | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House England And Wales United Kingdom | United Kingdom | British | 131562650001 | |||||||||
| CANTRILL, Emma Suzanne | Director | Chance Cottage Dunks Green TN11 9SA Tonbridge Kent | British | 68204430005 | ||||||||||
| CATER, Mark | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | British | 116938400003 | ||||||||||
| DADRA, Raj Kumar | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | British | 88610840003 | ||||||||||
| DOBSON, Isabel Claire | Director | 16 Hartley Way CR8 4EG Purley Surrey | England | British | 66065060002 | |||||||||
| FITZPATRICK, Siobhan Gabrielle | Director | 50 Louisville Road SW17 8RW London | British | 25985530005 | ||||||||||
| HALL, Lucy | Director | 4 Grove Road KT17 4DF Epsom Surrey | British | 51756980001 | ||||||||||
| HARRISON, Carol Anne | Director | 23 Prairie Street SW8 3PL London | British | 38400130001 | ||||||||||
| HOWARD, Jane Margaret | Director | Coopers Farm Bardown Road, Stonegate TN5 7EH Wadhurst East Sussex | England | British | 112898340001 | |||||||||
| MADDOCK, Paul | Director | Flat 4 13 Elder Avenue N8 9TE London | British | 102154190001 | ||||||||||
| NOBLE, Fiona Catherine | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House England And Wales United Kingdom | United Kingdom | British | 146832700001 | |||||||||
| RYAN, Susan Frances | Director | 24 Ravenslea Road SW12 8RY London | British | 47402280001 | ||||||||||
| SCOFFIELD, Ian Michael | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House England And Wales United Kingdom | Uk | British | 187853510001 | |||||||||
| SHORE, Jonathan | Director | Wyckbarn Buriton GU31 5SN Petersfield Surrey | British | 84252270002 | ||||||||||
| SMITH, Kelly Rebecca | Director | Medland House 11 Branch Road E14 7JT London 73 England | England | British | 109948510001 | |||||||||
| WHEELER, Adrian | Director | 24 Glenrosa Street SW6 2QZ London | England | British | 33516440003 |
Who are the persons with significant control of GCI JANE HOWARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gci London Limited | Mar 14, 2018 | Tavistock Square WC1H 9LT London Lynton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gci London Limited | Mar 07, 2017 | Tavistock Square WC1H 9LT London Lynton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GCI JANE HOWARD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 03, 2000 Delivered On Apr 12, 2000 | 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
| ||||
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