G D H (UK) LTD

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

    Company NameG D H (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07882578
    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 G D H (UK) LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is G D H (UK) LTD located?

    Registered Office Address
    4 Westgate Road
    NE1 1SA Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of G D H (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    30 BEAUCHAMP LTDDec 14, 2011Dec 14, 2011

    What are the latest accounts for G D H (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for G D H (UK) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for G D H (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    DISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 14, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2014

    Statement of capital on Feb 22, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Aidan Phelan as a director

    1 pagesTM01

    Termination of appointment of Martin Binks as a director

    1 pagesTM01

    Termination of appointment of Spencer Binks as a director

    1 pagesTM01

    Termination of appointment of Rapid Business Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from * Leigh House Weald Road Brentwood Essex CM14 4SX* on Feb 13, 2014

    1 pagesAD01

    Termination of appointment of Spencer Binks as a director

    1 pagesTM01

    Termination of appointment of Martin Binks as a director

    1 pagesTM01

    Termination of appointment of Rapid Business Services Limited as a secretary

    1 pagesTM02

    Termination of appointment of Spencer Binks as a director

    1 pagesTM01

    Termination of appointment of Aidan Phelan as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Appointment of Rapid Business Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * 19 Robertson Court Chester Le Street County Durham DH3 3FB England* on Nov 14, 2013

    1 pagesAD01

    Registered office address changed from * 39 Embleton Drive Chester Le Street County Durham DH2 3JS United Kingdom* on Nov 04, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Aidan Phelan as a director

    3 pagesAP01

    Appointment of Mr Martin John Binks as a director

    3 pagesAP01

    Appointment of Spencer Binks as a director

    3 pagesAP01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 94-96 Seymour Place London W1H 1NB England* on Feb 13, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed 30 beauchamp LTD\certificate issued on 02/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2012

    Change company name resolution on May 01, 2012

    RES15
    change-of-nameMay 02, 2012

    Change of name by resolution

    NM01

    Who are the officers of G D H (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Gavin James
    Embleton Drive
    DH2 3JS Chester Le Street
    39
    County Durham
    United Kingdom
    Director
    Embleton Drive
    DH2 3JS Chester Le Street
    39
    County Durham
    United Kingdom
    United KingdomBritishNone151786410001
    RAPID BUSINESS SERVICES LIMITED
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    England
    Secretary
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number01981936
    120155050001
    BINKS, Martin John
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    Director
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    EnglandBritishDirector32099090004
    BINKS, Spencer Craig
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    Director
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    United KingdomBritishDirector172032770001
    DEMOS, Savvas
    Beauchamp Place
    SW31NJ London
    30
    United Kingdom
    Director
    Beauchamp Place
    SW31NJ London
    30
    United Kingdom
    EnglandBritishDirectot62143140002
    PHELAN, Aidan
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    Director
    Weald Road
    CM14 4SX Brentwood
    Leigh House
    Essex
    UkIrishDirector182328760001

    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