GKAC LIMITED

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

    Company NameGKAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06240147
    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 GKAC LIMITED?

    • (5118) /

    Where is GKAC LIMITED located?

    Registered Office Address
    36 Park Avenue North
    N8 7RT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GKAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUINTESSENTIALLY ART LIMITEDMay 08, 2007May 08, 2007

    What are the latest accounts for GKAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What is the status of the latest annual return for GKAC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GKAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 29 Portland Place London Greater London W1B 1QB* on Apr 09, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed quintessentially art LIMITED\certificate issued on 09/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 09, 2013

    Change company name resolution on Apr 08, 2013

    RES15
    change-of-nameApr 09, 2013

    Change of name by resolution

    NM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    6 pagesAA

    Termination of appointment of Paul Drummond as a secretary

    1 pagesTM02

    Termination of appointment of Benjamin Elliot as a director

    1 pagesTM01

    Termination of appointment of Aaron Simpson as a director

    1 pagesTM01

    Termination of appointment of Paul Drummond as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 08, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2011

    Statement of capital on Jun 09, 2011

    • Capital: GBP 125.2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 10 Carlisle Street London W1D 3BR* on Mar 16, 2011

    2 pagesAD01

    Annual return made up to May 08, 2010 with full list of shareholders

    9 pagesAR01

    legacy

    2 pages88(2)

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

    5 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages288a

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

    4 pagesAA

    Who are the officers of GKAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HACKWORTH, Nicholas
    East Wing The Old Vicarage
    56 Lamb Lane
    E8 3PJ London
    Director
    East Wing The Old Vicarage
    56 Lamb Lane
    E8 3PJ London
    United KingdomBritishArt Consultant121287340001
    KRIMERSHMOYS, Gary Volf
    Lindfield Gardens
    NW3 6PU London
    Flat 1 14
    Director
    Lindfield Gardens
    NW3 6PU London
    Flat 1 14
    United StatesBusinessman136705930001
    DRUMMOND, Paul Thomas
    40 St Pancras Way
    NW1 0QX London
    26 Star Wharf
    Secretary
    40 St Pancras Way
    NW1 0QX London
    26 Star Wharf
    British124088020001
    DRUMMOND, Paul Thomas
    40 St Pancras Way
    NW1 0QX London
    26 Star Wharf
    Director
    40 St Pancras Way
    NW1 0QX London
    26 Star Wharf
    EnglandBritishBusinessman124088020001
    ELLIOT, Benjamin William
    130 Gloucester Terrace
    W2 6HP London
    Flat 6
    Director
    130 Gloucester Terrace
    W2 6HP London
    Flat 6
    United KingdomBritishMarketing Director147987030001
    RAZA, Nada
    603 33 City Pavilion
    Britton Street
    EC1M 5UG London
    Director
    603 33 City Pavilion
    Britton Street
    EC1M 5UG London
    BritishArt Consultant121287310001
    SIMPSON, Aaron Thomas
    72 Calabria Road
    N5 1HU London
    Director
    72 Calabria Road
    N5 1HU London
    United KingdomBritishChief Executive Officer91850660001

    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