About

Registered Number: 03332223
Date of Incorporation: 12/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2015 (8 years and 11 months ago)
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Having been setup in 1997, 11 Winchester Road Gcm Ltd are based in Cambridge, it's status is listed as "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHELMIKOWSKA, Antonina Ewa Krystyna Maria 12 March 1997 13 October 2009 1
RICH, David John 29 October 2009 16 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 13 February 2015
4.68 - Liquidator's statement of receipts and payments 19 May 2014
AD01 - Change of registered office address 26 April 2013
RESOLUTIONS - N/A 25 April 2013
4.70 - N/A 25 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 21 March 2012
TM02 - Termination of appointment of secretary 09 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 20 January 2010
TM01 - Termination of appointment of director 18 November 2009
AP01 - Appointment of director 29 October 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 19 April 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 04 June 1998
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.