GMI 2015 LIMITED
Overview
| Company Name | GMI 2015 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06396529 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GMI 2015 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GMI 2015 LIMITED located?
| Registered Office Address | Middleton House Westland Road LS11 5UH Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GMI 2015 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GMI PROPERTY COMPANY LIMITED | Oct 11, 2007 | Oct 11, 2007 |
What are the latest accounts for GMI 2015 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for GMI 2015 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GMI 2015 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed gmi property company LIMITED\certificate issued on 26/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John James Poskitt on Aug 06, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Park House Westland Road Leeds LS11 5UH United Kingdom* on Oct 16, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Deborah Doyle as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Thomas Gilman as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for John James Poskitt on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter John Gilman on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas George Gilman on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Debrorah Doyle on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of GMI 2015 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||
| GILMAN, Peter John | Director | Old Orchard House Wharfedale Nurseries High Street LS23 6SX Boston Spa | England | British | 35528040017 | |||||
| POSKITT, John James | Director | Westland Road LS11 5UH Leeds Middleton House | England | British | 125524400002 | |||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| DOYLE, Deborah | Director | 17 Swinderby Road LN6 9EU North Scarle Lincolnshire | United Kingdom | British | 148962600002 | |||||
| GILMAN, Thomas George | Director | 70 High Street Clifford LS23 6HJ Leeds West Yorkshire | England | British | 159657830001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
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