Having been setup in 2011, Ginicam Ltd are based in Broxbourne in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Sampson, Stephen Peter, Mect Fz Lle, Sampson, Stephen Peter, Mect Fz Lle, Sampson, Stephen Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMPSON, Stephen Peter | 28 July 2017 | - | 1 |
MECT FZ LLE | 10 June 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMPSON, Stephen Peter | 28 July 2017 | - | 1 |
MECT FZ LLE | 10 June 2017 | - | 1 |
SAMPSON, Stephen Peter | 30 November 2011 | 10 June 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 February 2020 | |
DS01 - Striking off application by a company | 03 February 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 13 December 2017 | |
PSC04 - N/A | 16 August 2017 | |
AP03 - Appointment of secretary | 31 July 2017 | |
AP01 - Appointment of director | 28 July 2017 | |
AP04 - Appointment of corporate secretary | 14 June 2017 | |
AP02 - Appointment of corporate director | 14 June 2017 | |
TM01 - Termination of appointment of director | 12 June 2017 | |
TM02 - Termination of appointment of secretary | 12 June 2017 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 13 December 2016 | |
1.4 - Notice of completion of voluntary arrangement | 14 October 2016 | |
AA - Annual Accounts | 07 September 2016 | |
1.1 - Report of meeting approving voluntary arrangement | 31 March 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 17 September 2015 | |
CH03 - Change of particulars for secretary | 06 January 2015 | |
CH01 - Change of particulars for director | 06 January 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 24 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 April 2014 | |
AR01 - Annual Return | 09 April 2014 | |
DISS16(SOAS) - N/A | 08 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 11 December 2013 | |
AA - Annual Accounts | 10 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2013 | |
AA01 - Change of accounting reference date | 30 August 2013 | |
AR01 - Annual Return | 11 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 April 2012 | |
AD01 - Change of registered office address | 01 December 2011 | |
NEWINC - New incorporation documents | 30 November 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 April 2012 | Outstanding |
N/A |