About

Registered Number: 07485056
Date of Incorporation: 07/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH,

 

Based in Feltham, Gcc (UK) Ltd was setup in 2011, it's status is listed as "Active". We do not know the number of employees at Gcc (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISMAIL, Muhammad 12 January 2018 - 1
AHMED, Musthafa 07 January 2011 10 January 2018 1
NAIR, Leka Gopal 21 October 2012 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
NAIR, Venu Gopal 02 August 2012 21 January 2019 1
PEER MUHAMMAD, Umair 07 January 2011 02 August 2012 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 16 December 2019
PSC01 - N/A 30 October 2019
PSC07 - N/A 21 January 2019
CS01 - N/A 21 January 2019
AP03 - Appointment of secretary 21 January 2019
TM02 - Termination of appointment of secretary 21 January 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 19 June 2018
TM01 - Termination of appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 21 October 2012
AA01 - Change of accounting reference date 30 September 2012
AP03 - Appointment of secretary 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
NEWINC - New incorporation documents 07 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.