GCI UK LIMITED
Overview
| Company Name | GCI UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02626313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GCI UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GCI UK LIMITED located?
| Registered Office Address | The Johnson Building 77 Hatton Garden EC1N 8JS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GCI UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERLING PUBLIC RELATIONS LIMITED | Jul 28, 1998 | Jul 28, 1998 |
| DERINTON LIMITED | Jul 03, 1991 | Jul 03, 1991 |
What are the latest accounts for GCI UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for GCI UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GCI UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Jul 11, 2014 | 1 pages | CH04 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Kelly Rebecca Smith as a director on Jan 11, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Ian West as a director on Jan 03, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Miss Kelly Rebecca Smith as a director on Dec 21, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Spencer Beattie as a director on Dec 21, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Scoffield as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Fiona Noble as a director | 1 pages | TM01 | ||||||||||
Appointment of Geoffrey Spencer Beattie as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Ian Scoffield as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Raj Dadra as a director | 1 pages | TM01 | ||||||||||
Appointment of Fiona Catherine Noble as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GCI UK 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 | The Johnson Building 77 Hatton Garden EC1N 8JS London | United Kingdom | British | 175296410001 | |||||||||
| 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 | ||||||||||
| CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||||||
| BAKER, Christopher Edward | Director | The Mount Brightling E Sussex | British | 10516420001 | ||||||||||
| BATTEN, David Robert | Director | 2 Chesham Place BN2 1FB Brighton East Sussex | British | 10516410001 | ||||||||||
| BEATTIE, Geoffrey Spencer | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | United Kingdom | British | 131562650001 | |||||||||
| CATER, Mark | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | British | 116938400002 | ||||||||||
| DADRA, Raj Kumar | Director | Lynton House 7-12 Tavistock Square WC1 9LT London Cohn & Wolfe | United Kingdom | British | 88610840004 | |||||||||
| 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 | ||||||||||
| HANCOCK, David Martin | Director | Tall Trees 5 Woodfield Hill CR5 3EL Coulsdon Surrey | British | 2221570001 | ||||||||||
| JOHNSON, Charles Morgan | Director | Belgrave House 25 Palace Road KT8 9DJ Molesey Surrey | British | 3467610001 | ||||||||||
| 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 | ||||||||||
| NOBLE, Fiona Catherine | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | United Kingdom | British | 146832700001 | |||||||||
| PENSON, Alan Anthony | Director | Fairfield House HP8 4EL Chalfont St Giles Buckinghamshire | United Kingdom | British | 490110001 | |||||||||
| SCOFFIELD, Ian Michael | Director | The Johnson Building 77 Hatton Garden EC1N 8JS London | Uk | British | 187853510001 | |||||||||
| SHORE, Jonathan | Director | Wyckbarn Buriton GU31 5SN Petersfield Surrey | British | 84252270002 | ||||||||||
| SMITH, Kelly Rebecca | Director | Medland House 11 Branch Road E14 7JJ London 73 England England | England | British | 165979560001 | |||||||||
| WHEELER, Adrian | Director | 24 Glenrosa Street SW6 2QZ London | England | British | 33516440003 | |||||||||
| WILSON, Roy Paterson | Director | Sunmead Cottage Green Street TW16 6QL Lower Sunbury Middlesex | British | 63947040001 | ||||||||||
| CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||||||
| CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
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