About

Registered Number: 01057353
Date of Incorporation: 08/06/1972 (52 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: 6th Floor 2 London Wall Place, London, EC2Y 5AU,

 

G.C.Laboratories Ltd was registered on 08 June 1972 and are based in London. There are 4 directors listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESHPANDE, Abhay Dattatraya, Dr 27 January 2011 - 1
DADREWALLA, Jimmy Erach 27 January 2011 27 March 2017 1
HART, George Frederick James N/A 04 March 1996 1
PARSONS, Allan Howard N/A 10 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 10 January 2020
AD01 - Change of registered office address 24 December 2019
DISS40 - Notice of striking-off action discontinued 27 November 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 01 March 2019
DISS40 - Notice of striking-off action discontinued 12 September 2018
CS01 - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 June 2017
AD01 - Change of registered office address 30 June 2017
PSC02 - N/A 30 June 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 08 August 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 04 February 2016
AA01 - Change of accounting reference date 15 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 29 June 2011
SH06 - Notice of cancellation of shares 22 June 2011
SH06 - Notice of cancellation of shares 22 June 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
SH01 - Return of Allotment of shares 18 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
RESOLUTIONS - N/A 21 April 2010
SH03 - Return of purchase of own shares 21 April 2010
AA - Annual Accounts 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
395 - Particulars of a mortgage or charge 30 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 18 April 1998
287 - Change in situation or address of Registered Office 12 March 1998
395 - Particulars of a mortgage or charge 11 November 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 09 May 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 04 July 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 16 December 1994
RESOLUTIONS - N/A 16 December 1994
RESOLUTIONS - N/A 16 December 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 28 June 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 12 July 1991
AA - Annual Accounts 12 June 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
395 - Particulars of a mortgage or charge 29 November 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 23 June 1988
AA - Annual Accounts 23 June 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
363 - Annual Return 01 July 1980
363 - Annual Return 15 August 1977
363 - Annual Return 29 May 1975
NEWINC - New incorporation documents 08 June 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 November 2009 Outstanding

N/A

Debenture 29 September 2009 Outstanding

N/A

Legal mortgage 04 November 1997 Fully Satisfied

N/A

Mortgage debenture 16 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.