About

Registered Number: 04460242
Date of Incorporation: 13/06/2002 (21 years and 10 months ago)
Company Status: Active
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Hesse Armah, 456 High Road Leyton, London, E10 6QE

 

Established in 2002, Gertex Ltd have registered office in London. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUDZODZI, Hannah 09 September 2008 15 June 2010 1
ODAMETEY, Henry 09 September 2008 03 September 2013 1
Secretary Name Appointed Resigned Total Appointments
QUAYE, Lawford 22 November 2004 09 September 2008 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 06 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 28 June 2017
AR01 - Annual Return 20 April 2017
AR01 - Annual Return 20 April 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 20 April 2017
RT01 - Application for administrative restoration to the register 20 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 10 March 2011
TM01 - Termination of appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 17 June 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
AA - Annual Accounts 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
363s - Annual Return 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.