GC PEOPLE LIMITED

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

    Company NameGC PEOPLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04033321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GC PEOPLE LIMITED?

    • (7440) /
    • (7487) /

    Where is GC PEOPLE LIMITED located?

    Registered Office Address
    50a Parkhill Road
    NW3 2YP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GC PEOPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRUGSTORE TALENT MANAGEMENT LTDFeb 02, 2004Feb 02, 2004
    CAVE ANHOLT JONASON LIMITEDNov 06, 2000Nov 06, 2000
    HILLGATE (179) LIMITEDJul 13, 2000Jul 13, 2000

    What are the latest accounts for GC PEOPLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for GC PEOPLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Green Cave People Llp the Media Village 131-151Great Titchfield Street London W1W 5BB England on Dec 10, 2012

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed drugstore talent management LTD\certificate issued on 13/06/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jul 13, 2011 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2011

    Statement of capital on Jul 18, 2011

    • Capital: GBP 19,736.91
    SH01

    Registered office address changed from The Tea Building 56 Shoreditch High Street London E1 6JJ on Mar 28, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Jul 13, 2010 with full list of shareholders

    16 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    3 pages395

    legacy

    6 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption small company accounts made up to Jun 30, 2006

    6 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    pages363(353)

    Who are the officers of GC PEOPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Paula
    Flat 2
    1 Pentlow Street
    SW15 1LX London
    Secretary
    Flat 2
    1 Pentlow Street
    SW15 1LX London
    British92314180001
    CAVE, Marc Neill
    50a Parkhill Road
    NW3 2YP London
    Director
    50a Parkhill Road
    NW3 2YP London
    EnglandBritish126584130001
    CAVE, Marc Neill
    48 Randolph Avenue
    W9 1BE London
    Secretary
    48 Randolph Avenue
    W9 1BE London
    British15154850003
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    ANHOLT, Simon
    67 Oakley Square
    NW1 London
    Director
    67 Oakley Square
    NW1 London
    British33073600002
    CLAPP, Benjamin William Tobias
    Flat 5 Sanellan Court
    1 Mapesbury Road
    NW2 6HX London
    Director
    Flat 5 Sanellan Court
    1 Mapesbury Road
    NW2 6HX London
    EnglandBritish82490000001
    JONASON, Joakim
    Segersta Herrgard
    Balsta
    7469
    Sweden
    Director
    Segersta Herrgard
    Balsta
    7469
    Sweden
    Swedish73116660001
    SCHALLER, Russell Elliott
    29 Aylmer Court
    Aylmer Road
    N2 0BU London
    Director
    29 Aylmer Court
    Aylmer Road
    N2 0BU London
    89240290001
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Does GC PEOPLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Counterpart lease
    Created On Aug 24, 2007
    Delivered On Aug 30, 2007
    Outstanding
    Amount secured
    £20,998 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rent deposit in the sum of £20,998.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    Counterpart lease
    Created On Feb 27, 2006
    Delivered On Mar 02, 2006
    Outstanding
    Amount secured
    £24,969.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Mar 02, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Feb 16, 2004
    Delivered On Feb 21, 2004
    Outstanding
    Amount secured
    £3,589.63 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £3,589.63.
    Persons Entitled
    • Hague Securities Limited
    Transactions
    • Feb 21, 2004Registration of a charge (395)
    Rent depoisit deed
    Created On Jan 11, 2001
    Delivered On Jan 18, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in accordance with the terms of this deed
    Short particulars
    £21,282 or such other amount from time to time equal to one quarter of the annual rent under the lease dated 11/1/2001.
    Persons Entitled
    • Gnash Communications Limited
    Transactions
    • Jan 18, 2001Registration of a charge (395)

    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