G D H (UK) LTD

4 Westgate Road, Newcastle Upon Tyne, NE1 1SA
StatusDISSOLVED
Company No.07882578
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution23 Feb 2016
Years8 years, 4 months, 14 days

SUMMARY

G D H (UK) LTD is an dissolved private limited company with number 07882578. It was incorporated 12 years, 6 months, 25 days ago, on 14 December 2011 and it was dissolved 8 years, 4 months, 14 days ago, on 23 February 2016. The company address is 4 Westgate Road, Newcastle Upon Tyne, NE1 1SA.



Company Fillings

Gazette dissolved compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Phelan

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Binks

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Binks

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rapid Business Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-13

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Binks

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Binks

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rapid Business Services Limited

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Binks

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Phelan

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rapid Business Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-14

Old address: 19 Robertson Court Chester Le Street County Durham DH3 3FB England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 39 Embleton Drive Chester Le Street County Durham DH2 3JS United Kingdom

Documents

View document PDF

Resolution

Date: 23 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aidan Phelan

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Binks

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Spencer Binks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: 94-96 Seymour Place London W1H 1NB England

Documents

View document PDF

Certificate change of name company

Date: 02 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 30 beauchamp LTD\certificate issued on 02/05/12

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savvas Demos

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin James Dixon

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROHAIRS SA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11394668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAYEJUST CONSULTANCY LIMITED

28 ROSSLYN HILL,HAMPSTEAD,NW3 1NH

Number:07605391
Status:ACTIVE
Category:Private Limited Company

SMART LOOK LIMITED

834 HERTFORD ROAD,ENFIELD,EN3 6UE

Number:11146224
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN (COXWELL HALL) LIMITED

CASTLE HOUSE 69-70,ENGLEFIELD GREEN,TW20 0QX

Number:03889700
Status:ACTIVE
Category:Private Limited Company

SPARKLE PRODUCTIONS LIMITED

29 NOBLE DRIVE,RUGBY,CV22 7FL

Number:05997627
Status:ACTIVE
Category:Private Limited Company

TOP WISDOM INTERNATIONAL LIMITED

MSH4914, RM B, 1/F., LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:08657703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source