About

Registered Number: 01057353
Date of Incorporation: 08/06/1972 (51 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: 6th Floor 2 London Wall Place, London, EC2Y 5AU,

 

Having been setup in 1972, G.C.Laboratories Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Deshpande, Abhay Dattatraya, Dr, Dadrewalla, Jimmy Erach, Hart, George Frederick James, Parsons, Allan Howard in the Companies House registry.

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.