About

Registered Number: 04546861
Date of Incorporation: 27/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: 12 Venn Hill, Milton Abbot, Tavistock, PL19 0NY,

 

Gcl (Properties) Ltd was founded on 27 September 2002 and has its registered office in Tavistock, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 January 2017
AD01 - Change of registered office address 26 January 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 27 October 2003
CERTNM - Change of name certificate 08 July 2003
395 - Particulars of a mortgage or charge 02 April 2003
RESOLUTIONS - N/A 28 March 2003
MEM/ARTS - N/A 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
CERTNM - Change of name certificate 22 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.