About

Registered Number: 02165840
Date of Incorporation: 17/09/1987 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 3 months ago)
Registered Address: 2 Vale Croft, Claygate, Esher, Surrey, KT10 0NX

 

Gelteq Ltd was founded on 17 September 1987 and are based in Esher in Surrey, it's status in the Companies House registry is set to "Dissolved". Hughes, Julia, Jones, Andrew Trevor Kim, Jones, Christine Ingeborg Greta are listed as the directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew Trevor Kim N/A - 1
JONES, Christine Ingeborg Greta N/A 16 June 1997 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Julia N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 24 February 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 28 July 2015
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 27 April 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 08 January 2012
AA01 - Change of accounting reference date 30 June 2011
AR01 - Annual Return 28 June 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 10 July 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 06 July 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 30 July 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 21 June 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 01 November 1999
CERTNM - Change of name certificate 17 August 1999
AA - Annual Accounts 30 July 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 28 July 1998
287 - Change in situation or address of Registered Office 15 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 02 August 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 03 July 1995
287 - Change in situation or address of Registered Office 19 September 1994
363s - Annual Return 03 August 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 16 April 1993
363b - Annual Return 12 June 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
AA - Annual Accounts 01 May 1992
AUD - Auditor's letter of resignation 28 November 1991
AA - Annual Accounts 21 August 1991
363a - Annual Return 24 June 1991
287 - Change in situation or address of Registered Office 05 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
363 - Annual Return 06 January 1989
287 - Change in situation or address of Registered Office 09 December 1988
RESOLUTIONS - N/A 30 November 1988
AA - Annual Accounts 30 November 1988
PUC 5 - N/A 22 December 1987
287 - Change in situation or address of Registered Office 31 October 1987
288 - N/A 31 October 1987
288 - N/A 31 October 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.