About

Registered Number: 03494510
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Liquidation
Registered Address: Vantage, 20-24 Kirby Street, London, EC1N 8TS

 

Gearing International Ltd was registered on 19 January 1998. We do not know the number of employees at Gearing International Ltd. There are 4 directors listed as Hedley, Jennifer Anne, Gearing, Simon Nicholas, Bartlett, Elizabeth Helen, Gearing, Karen for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Elizabeth Helen 05 September 2000 09 January 2004 1
GEARING, Karen 19 January 1998 01 April 2001 1
Secretary Name Appointed Resigned Total Appointments
HEDLEY, Jennifer Anne 06 February 2004 - 1
GEARING, Simon Nicholas 05 September 2003 06 February 2004 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 11 April 2011
4.68 - Liquidator's statement of receipts and payments 02 September 2010
4.68 - Liquidator's statement of receipts and payments 02 September 2010
4.68 - Liquidator's statement of receipts and payments 02 September 2010
4.68 - Liquidator's statement of receipts and payments 02 September 2010
4.68 - Liquidator's statement of receipts and payments 02 September 2010
4.68 - Liquidator's statement of receipts and payments 02 September 2010
4.68 - Liquidator's statement of receipts and payments 02 September 2010
4.68 - Liquidator's statement of receipts and payments 02 September 2010
4.68 - Liquidator's statement of receipts and payments 07 July 2010
4.68 - Liquidator's statement of receipts and payments 07 July 2010
4.68 - Liquidator's statement of receipts and payments 07 July 2010
4.68 - Liquidator's statement of receipts and payments 07 July 2010
4.68 - Liquidator's statement of receipts and payments 07 July 2010
4.68 - Liquidator's statement of receipts and payments 07 July 2010
4.68 - Liquidator's statement of receipts and payments 07 July 2010
4.68 - Liquidator's statement of receipts and payments 07 July 2010
287 - Change in situation or address of Registered Office 12 September 2005
RESOLUTIONS - N/A 05 September 2005
4.20 - N/A 05 September 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2005
287 - Change in situation or address of Registered Office 09 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 15 February 2005
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 23 August 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 03 November 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1998
225 - Change of Accounting Reference Date 21 April 1998
395 - Particulars of a mortgage or charge 18 April 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.