GGK INVESTMENTS LIMITED
Overview
| Company Name | GGK INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03842065 |
| 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 GGK INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GGK INVESTMENTS LIMITED located?
| Registered Office Address | 1 Canada Square E14 5AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GGK INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONARCH GLOBAL SECURITIES & TRADE FINANCE LIMITED | Nov 11, 2011 | Nov 11, 2011 |
| GGK INVESTMENTS LIMITED | Jun 16, 2011 | Jun 16, 2011 |
| HYDE CORPORATE SERVICES LIMITED | Apr 13, 2011 | Apr 13, 2011 |
| HYDE CORPORATE FINANCE LIMITED | Jul 11, 2008 | Jul 11, 2008 |
| HYDE CONSULTING LIMITED | Sep 15, 1999 | Sep 15, 1999 |
What are the latest accounts for GGK INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2014 |
What are the latest filings for GGK INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||||||
Registered office address changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 1 Canada Square London E14 5AA on Nov 12, 2015 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ on Nov 04, 2015 | 1 pages | AD01 | ||||||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||||||
Court order notice of winding up | 1 pages | F14 | ||||||||||||||
Termination of appointment of Natalie Irene Kennedy as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hafid Dilaimi as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Natalie Irene Kennedy as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Natalie Irene Kennedy as a director on Jan 12, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Natalie Irene Kennedy as a director on Dec 23, 2014 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Hafid R Dilaimi on Jan 15, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Hafid Dilaimi as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Vaeron Limited as a secretary on Jan 12, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Michael Seakens as a director on Dec 29, 2014 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to 27 Hampton Road Twickenham TW2 5QE on Dec 29, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 30, 2014 | 4 pages | AA | ||||||||||||||
Registered office address changed from * 1 Canada Square London E14 5AA* on Mar 28, 2014 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed monarch global securities & trade finance LIMITED\certificate issued on 27/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 30, 2013 | 4 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2012
| 3 pages | SH01 | ||||||||||||||
Who are the officers of GGK INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORRADI, Malgosia Helena | Secretary | 14 Stoughton Avenue SM3 8PQ Sutton Surrey | British | 55420790001 | ||||||||||
| SEAKENS, Paul Michael | Secretary | Canada Square E14 5AA London 1 United Kingdom | 160806250001 | |||||||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||||||
| VAERON LIMITED | Secretary | 1-6 Yarmouth Place W1J 7BU London International House United Kingdom |
| 172427730001 | ||||||||||
| CLARK, Michael Anthony | Director | 3 Harewood Close RH2 0HE Reigate Surrey | United Kingdom | British | 55420720002 | |||||||||
| COOMBER, Malcolm Edwin | Director | Spindles Furnace Farm Road RH19 2PU East Grinstead West Sussex | United Kingdom | British | 101339040002 | |||||||||
| DILAIMI, Hafid | Director | Hampton Road TW2 5QE Twickenham 27 Hampton Road, Twickenham England | United Kingdom | British | 114406770001 | |||||||||
| ELLIS, Colin Leslie | Director | The Briars 65 Keswick Road KT23 4BG Great Bookham Surrey | England | British | 57411880001 | |||||||||
| KENNEDY, Natalie Irene | Director | Hampton Road TW2 5QE Twickenham 27 | United Kingdom | British | 109546010001 | |||||||||
| KENNEDY, Natalie Irene | Director | Sanford House Skeet Hill Lane BR6 7RX Orpington Sanford House Kent England | United Kingdom | British | 109546010001 | |||||||||
| KNIFTON, Thomas Leo | Director | 1-6 Yarmouth Place W1J 7BU London International House United Kingdom | United Kingdom | British | 160804980001 | |||||||||
| MINCHELL, Peter Taylor | Director | Canada Square E14 5AA London 1 United Kingdom | United Kingdom | British | 105848660001 | |||||||||
| MINCHELL, Peter Taylor | Director | 36 St Johns Road RH1 6DS Redhill Surrey | United Kingdom | British | 105848660001 | |||||||||
| SEAKENS, Paul Michael | Director | Hampton Road TW2 5QE Twickenham 27 England | England | British | 6229860003 | |||||||||
| SEAKENS, Paul Michael | Director | 1-6 Yarmouth Place W1J 7BU London International House United Kingdom | England | British | 6229860003 | |||||||||
| WHYKE, Michael William Ian | Director | 20 Marlpit Road Sharpthorne RH19 4PD East Grinstead West Sussex | England | British | 3701930001 | |||||||||
| WISKIN, David Alfred Joseph | Director | 40 Sutton Mead CM2 6QB Chelmsford Essex | England | British | 8325400001 | |||||||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Does GGK INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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