GGK INVESTMENTS LIMITED

GGK INVESTMENTS LIMITED

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

    Company NameGGK INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03842065
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GGK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONARCH GLOBAL SECURITIES & TRADE FINANCE LIMITEDNov 11, 2011Nov 11, 2011
    GGK INVESTMENTS LIMITEDJun 16, 2011Jun 16, 2011
    HYDE CORPORATE SERVICES LIMITEDApr 13, 2011Apr 13, 2011
    HYDE CORPORATE FINANCE LIMITEDJul 11, 2008Jul 11, 2008
    HYDE CONSULTING LIMITEDSep 15, 1999Sep 15, 1999

    What are the latest accounts for GGK INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What are the latest filings for GGK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    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 pagesAD01

    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 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Court order notice of winding up

    1 pagesF14

    Termination of appointment of Natalie Irene Kennedy as a director on Mar 30, 2015

    1 pagesTM01

    Termination of appointment of Hafid Dilaimi as a director on Mar 30, 2015

    1 pagesTM01

    Appointment of Miss Natalie Irene Kennedy as a director on Jan 12, 2015

    2 pagesAP01

    Annual return made up to Jan 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 5,000
    SH01

    Annual return made up to Jan 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Natalie Irene Kennedy as a director on Jan 12, 2015

    1 pagesTM01

    Appointment of Miss Natalie Irene Kennedy as a director on Dec 23, 2014

    2 pagesAP01

    Director's details changed for Mr Hafid R Dilaimi on Jan 15, 2015

    2 pagesCH01

    Appointment of Mr Hafid Dilaimi as a director on Jan 12, 2015

    2 pagesAP01

    Termination of appointment of Vaeron Limited as a secretary on Jan 12, 2015

    1 pagesTM02

    Annual return made up to Sep 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Paul Michael Seakens as a director on Dec 29, 2014

    1 pagesTM01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 30, 2014

    4 pagesAA

    Registered office address changed from * 1 Canada Square London E14 5AA* on Mar 28, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed monarch global securities & trade finance LIMITED\certificate issued on 27/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 27, 2014

    Change company name resolution on Mar 26, 2014

    RES15
    change-of-nameMar 27, 2014

    Change of name by resolution

    NM01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Mar 30, 2013

    4 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2012

    • Capital: GBP 30,000
    3 pagesSH01

    Who are the officers of GGK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRADI, Malgosia Helena
    14 Stoughton Avenue
    SM3 8PQ Sutton
    Surrey
    Secretary
    14 Stoughton Avenue
    SM3 8PQ Sutton
    Surrey
    British55420790001
    SEAKENS, Paul Michael
    Canada Square
    E14 5AA London
    1
    United Kingdom
    Secretary
    Canada Square
    E14 5AA London
    1
    United Kingdom
    160806250001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    VAERON LIMITED
    1-6 Yarmouth Place
    W1J 7BU London
    International House
    United Kingdom
    Secretary
    1-6 Yarmouth Place
    W1J 7BU London
    International House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7337101
    172427730001
    CLARK, Michael Anthony
    3 Harewood Close
    RH2 0HE Reigate
    Surrey
    Director
    3 Harewood Close
    RH2 0HE Reigate
    Surrey
    United KingdomBritish55420720002
    COOMBER, Malcolm Edwin
    Spindles
    Furnace Farm Road
    RH19 2PU East Grinstead
    West Sussex
    Director
    Spindles
    Furnace Farm Road
    RH19 2PU East Grinstead
    West Sussex
    United KingdomBritish101339040002
    DILAIMI, Hafid
    Hampton Road
    TW2 5QE Twickenham
    27 Hampton Road, Twickenham
    England
    Director
    Hampton Road
    TW2 5QE Twickenham
    27 Hampton Road, Twickenham
    England
    United KingdomBritish114406770001
    ELLIS, Colin Leslie
    The Briars 65 Keswick Road
    KT23 4BG Great Bookham
    Surrey
    Director
    The Briars 65 Keswick Road
    KT23 4BG Great Bookham
    Surrey
    EnglandBritish57411880001
    KENNEDY, Natalie Irene
    Hampton Road
    TW2 5QE Twickenham
    27
    Director
    Hampton Road
    TW2 5QE Twickenham
    27
    United KingdomBritish109546010001
    KENNEDY, Natalie Irene
    Sanford House
    Skeet Hill Lane
    BR6 7RX Orpington
    Sanford House
    Kent
    England
    Director
    Sanford House
    Skeet Hill Lane
    BR6 7RX Orpington
    Sanford House
    Kent
    England
    United KingdomBritish109546010001
    KNIFTON, Thomas Leo
    1-6 Yarmouth Place
    W1J 7BU London
    International House
    United Kingdom
    Director
    1-6 Yarmouth Place
    W1J 7BU London
    International House
    United Kingdom
    United KingdomBritish160804980001
    MINCHELL, Peter Taylor
    Canada Square
    E14 5AA London
    1
    United Kingdom
    Director
    Canada Square
    E14 5AA London
    1
    United Kingdom
    United KingdomBritish105848660001
    MINCHELL, Peter Taylor
    36 St Johns Road
    RH1 6DS Redhill
    Surrey
    Director
    36 St Johns Road
    RH1 6DS Redhill
    Surrey
    United KingdomBritish105848660001
    SEAKENS, Paul Michael
    Hampton Road
    TW2 5QE Twickenham
    27
    England
    Director
    Hampton Road
    TW2 5QE Twickenham
    27
    England
    EnglandBritish6229860003
    SEAKENS, Paul Michael
    1-6 Yarmouth Place
    W1J 7BU London
    International House
    United Kingdom
    Director
    1-6 Yarmouth Place
    W1J 7BU London
    International House
    United Kingdom
    EnglandBritish6229860003
    WHYKE, Michael William Ian
    20 Marlpit Road
    Sharpthorne
    RH19 4PD East Grinstead
    West Sussex
    Director
    20 Marlpit Road
    Sharpthorne
    RH19 4PD East Grinstead
    West Sussex
    EnglandBritish3701930001
    WISKIN, David Alfred Joseph
    40 Sutton Mead
    CM2 6QB Chelmsford
    Essex
    Director
    40 Sutton Mead
    CM2 6QB Chelmsford
    Essex
    EnglandBritish8325400001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does GGK INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2015Petition date
    Dec 15, 2016Conclusion of winding up
    Sep 14, 2015Commencement of winding up
    Mar 29, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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