GDL (CHELTENHAM) HOLDINGS LIMITED
Overview
| Company Name | GDL (CHELTENHAM) HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09656337 |
| 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 GDL (CHELTENHAM) HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GDL (CHELTENHAM) HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor, Sterling House Langston Road IG10 3TS Loughton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GDL (CHELTENHAM) HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GDL (CHELTENHAM) HOLDINGS 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Allan William Porter as a secretary on Sep 25, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton IG10 3TS England to 3rd Floor, Sterling House Langston Road Loughton IG10 3TS on Sep 25, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5th Floor 33 Davies Street London W1K 4LR England to 3rd Floor, Sterling House Langston Road Loughton IG10 3TS on Sep 25, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Donagh O'sullivan as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Simon Goldstein as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Cole as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Galliard Developments Limited as a person with significant control on Jun 25, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Galliard Developments Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Jonathan Simon Goldstein on Jul 07, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Cole on Jul 07, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to 5th Floor 33 Davies Street London W1K 4LR on Jul 07, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Allan William Porter on Jun 25, 2015 | 1 pages | CH03 | ||||||||||
Current accounting period shortened from Jun 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of GDL (CHELTENHAM) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONWAY, Stephen Stuart Solomon | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Arab Emirates | British | 197472860001 | |||||
| PORTER, Allan William | Secretary | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House England | 198829490001 | |||||||
| COLE, John | Director | 33 Davies Street W1K 4LR London 5th Floor England | United Kingdom | British | 191894580001 | |||||
| GOLDSTEIN, Jonathan Simon | Director | 33 Davies Street W1K 4LR London 5th Floor England | United Kingdom | British | 68352140004 | |||||
| O'SULLIVAN, Donagh | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | Irish | 189234530001 |
Who are the persons with significant control of GDL (CHELTENHAM) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliard Developments Limited | Apr 06, 2016 | Langston Road IG10 3TS Loughton Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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