About

Registered Number: 04946218
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 26 Rye Close, Bexley, Kent, DA5 1PX

 

G & M Refurbishments Ltd was founded on 28 October 2003 with its registered office in Kent, it's status at Companies House is "Dissolved". The current directors of this company are listed as Archer, Julie Ann, Archer, Julie Ann, Gannon, Daryl, Mcdermott, Paul in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Julie Ann 25 December 2016 - 1
GANNON, Daryl 08 November 2003 25 December 2016 1
MCDERMOTT, Paul 08 November 2003 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Julie Ann 31 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
DS01 - Striking off application by a company 06 February 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 26 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 20 December 2006
287 - Change in situation or address of Registered Office 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 29 November 2004
225 - Change of Accounting Reference Date 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
287 - Change in situation or address of Registered Office 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.