About

Registered Number: 04598708
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD

 

Established in 2002, Ghesquieres (UK) Ltd are based in Hemel Hempstead in Hertfordshire, it's status is listed as "Dissolved". There are 6 directors listed as De Barba, Vincent Jose Michel, Gruny, Dominique, Ad Financial Services Limited, De Buhan, Geoffroy, Emeraud, Marc Michel Gerard, Mira, Serge Henri for Ghesquieres (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BARBA, Vincent Jose Michel 03 February 2003 - 1
GRUNY, Dominique 06 January 2014 - 1
DE BUHAN, Geoffroy 12 September 2007 13 December 2012 1
EMERAUD, Marc Michel Gerard 14 December 2012 06 January 2014 1
MIRA, Serge Henri 03 February 2003 12 September 2007 1
Secretary Name Appointed Resigned Total Appointments
AD FINANCIAL SERVICES LIMITED 01 July 2009 21 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 09 November 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 22 November 2010
TM02 - Termination of appointment of secretary 21 October 2010
AR01 - Annual Return 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 14 November 2009
RESOLUTIONS - N/A 20 October 2009
MISC - Miscellaneous document 20 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 02 December 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 24 November 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
225 - Change of Accounting Reference Date 09 April 2003
RESOLUTIONS - N/A 11 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
CERTNM - Change of name certificate 06 February 2003
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.