About

Registered Number: 05162843
Date of Incorporation: 25/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: G-COM HOLDINGS LIMITED, Longacre House, Stratford Road, Ashvale, Surrey, GU12 5PT

 

Based in Ashvale in Surrey, G-com Holdings Ltd was established in 2004. There are 5 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINK, Monica 04 March 2005 - 1
FINK, William John 18 April 2005 - 1
JAMES, Allan 08 June 2006 10 June 2015 1
TRICKEY, Peter James Sandford 08 June 2006 25 March 2017 1
Secretary Name Appointed Resigned Total Appointments
FINK, Monica 21 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 17 May 2019
PSC01 - N/A 30 October 2018
CS01 - N/A 31 August 2018
DS02 - Withdrawal of striking off application by a company 06 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 25 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 July 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.