GCI UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGCI UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02626313
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GCI UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING PUBLIC RELATIONS LIMITEDJul 28, 1998Jul 28, 1998
    DERINTON LIMITEDJul 03, 1991Jul 03, 1991

    What are the latest accounts for GCI UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GCI UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GCI UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off 30/09/2014
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Jul 11, 2014

    1 pagesCH04

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 03, 2013 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of Kelly Rebecca Smith as a director on Jan 11, 2013

    1 pagesTM01

    Appointment of Ian West as a director on Jan 03, 2013

    2 pagesAP01

    Annual return made up to Jul 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Miss Kelly Rebecca Smith as a director on Dec 21, 2011

    2 pagesAP01

    Termination of appointment of Geoffrey Spencer Beattie as a director on Dec 21, 2011

    1 pagesTM01

    Termination of appointment of Ian Scoffield as a director

    1 pagesTM01

    Annual return made up to Jul 03, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Fiona Noble as a director

    1 pagesTM01

    Appointment of Geoffrey Spencer Beattie as a director

    2 pagesAP01

    Annual return made up to Jul 03, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Ian Scoffield as a director

    2 pagesAP01

    Termination of appointment of Raj Dadra as a director

    1 pagesTM01

    Appointment of Fiona Catherine Noble as a director

    2 pagesAP01

    Who are the officers of GCI UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    WEST, Ian
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    United KingdomBritish175296410001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    BAKER, Christopher Edward
    The Mount
    Brightling
    E Sussex
    Director
    The Mount
    Brightling
    E Sussex
    British10516420001
    BATTEN, David Robert
    2 Chesham Place
    BN2 1FB Brighton
    East Sussex
    Director
    2 Chesham Place
    BN2 1FB Brighton
    East Sussex
    British10516410001
    BEATTIE, Geoffrey Spencer
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    United KingdomBritish131562650001
    CATER, Mark
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    British116938400002
    DADRA, Raj Kumar
    Lynton House
    7-12 Tavistock Square
    WC1 9LT London
    Cohn & Wolfe
    Director
    Lynton House
    7-12 Tavistock Square
    WC1 9LT London
    Cohn & Wolfe
    United KingdomBritish88610840004
    DOBSON, Isabel Claire
    16 Hartley Way
    CR8 4EG Purley
    Surrey
    Director
    16 Hartley Way
    CR8 4EG Purley
    Surrey
    EnglandBritish66065060002
    EDWARDS, Roger John
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    British36176200001
    HANCOCK, David Martin
    Tall Trees
    5 Woodfield Hill
    CR5 3EL Coulsdon
    Surrey
    Director
    Tall Trees
    5 Woodfield Hill
    CR5 3EL Coulsdon
    Surrey
    British2221570001
    JOHNSON, Charles Morgan
    Belgrave House
    25 Palace Road
    KT8 9DJ Molesey
    Surrey
    Director
    Belgrave House
    25 Palace Road
    KT8 9DJ Molesey
    Surrey
    British3467610001
    LINNELL, Peter John
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    United KingdomBritish63174210002
    MADDOCK, Paul
    Flat 4
    13 Elder Avenue
    N8 9TE London
    Director
    Flat 4
    13 Elder Avenue
    N8 9TE London
    British102154190001
    NOBLE, Fiona Catherine
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    United KingdomBritish146832700001
    PENSON, Alan Anthony
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    Director
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    United KingdomBritish490110001
    SCOFFIELD, Ian Michael
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    UkBritish187853510001
    SHORE, Jonathan
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    Director
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    British84252270002
    SMITH, Kelly Rebecca
    Medland House
    11 Branch Road
    E14 7JJ London
    73
    England
    England
    Director
    Medland House
    11 Branch Road
    E14 7JJ London
    73
    England
    England
    EnglandBritish165979560001
    WHEELER, Adrian
    24 Glenrosa Street
    SW6 2QZ London
    Director
    24 Glenrosa Street
    SW6 2QZ London
    EnglandBritish33516440003
    WILSON, Roy Paterson
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    Director
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    British63947040001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    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