About

Registered Number: 07586644
Date of Incorporation: 31/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: 2 Harestone Valley Road, Caterham, Surrey, CR3 6HB

 

Having been setup in 2011, G C Strategic Resources Ltd has its registered office in Caterham, it's status is listed as "Active". The current directors of this organisation are listed as Heath, Mark, Euro Trading Commerical Limited, De Jonghe, Robert Eduard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Mark 07 June 2018 - 1
DE JONGHE, Robert Eduard 01 August 2011 08 June 2018 1
Secretary Name Appointed Resigned Total Appointments
EURO TRADING COMMERICAL LIMITED 01 August 2011 08 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 16 July 2019
PSC01 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 December 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
AR01 - Annual Return 15 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 April 2012
SH01 - Return of Allotment of shares 17 April 2012
AP01 - Appointment of director 17 August 2011
CERTNM - Change of name certificate 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AP01 - Appointment of director 10 August 2011
AP04 - Appointment of corporate secretary 10 August 2011
AD01 - Change of registered office address 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
NEWINC - New incorporation documents 31 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.