About

Registered Number: 08047713
Date of Incorporation: 26/04/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2020 (4 years and 3 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Gcce Ltd was founded on 26 April 2012 with its registered office in London, it's status is listed as "Dissolved". The company has 5 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORLACI, George 08 June 2018 - 1
GHEORGON, Alexandru Bogdan 01 March 2015 19 June 2018 1
PAMFIL, Robertino 01 March 2013 31 May 2013 1
SERBAN, Sergiu Andrei 08 June 2018 29 August 2018 1
WILSON, Richard Michael 18 May 2012 31 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2020
LIQ14 - N/A 16 December 2019
AD01 - Change of registered office address 30 November 2018
RESOLUTIONS - N/A 26 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2018
LIQ02 - N/A 26 November 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 20 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
CS01 - N/A 17 June 2018
PSC03 - N/A 17 June 2018
PSC07 - N/A 16 June 2018
AD01 - Change of registered office address 16 June 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 13 February 2018
AA01 - Change of accounting reference date 29 January 2018
AAMD - Amended Accounts 29 June 2017
CS01 - N/A 05 June 2017
MR04 - N/A 18 April 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 11 October 2016
MR01 - N/A 19 September 2016
MR01 - N/A 07 September 2016
CH01 - Change of particulars for director 07 June 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 25 May 2016
AAMD - Amended Accounts 12 February 2016
AA - Annual Accounts 14 November 2015
AD01 - Change of registered office address 01 October 2015
MR01 - N/A 27 July 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AP01 - Appointment of director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AP01 - Appointment of director 02 April 2015
MR01 - N/A 19 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 08 November 2013
SH01 - Return of Allotment of shares 14 September 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 27 April 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 23 May 2012
AD01 - Change of registered office address 23 May 2012
CH01 - Change of particulars for director 22 May 2012
AD01 - Change of registered office address 22 May 2012
NEWINC - New incorporation documents 26 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2016 Outstanding

N/A

A registered charge 06 September 2016 Outstanding

N/A

A registered charge 15 July 2015 Fully Satisfied

N/A

A registered charge 12 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.