About

Registered Number: 03025329
Date of Incorporation: 22/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (4 years and 10 months ago)
Registered Address: 2nd Floor 20 Chapel Street, Liverpool, Merseyside, L3 9AG

 

G.K. Communications Group Ltd was registered on 22 February 1995 with its registered office in Liverpool, it's status is listed as "Dissolved". Lee, Anthony Eugenio, Mccullagh, Philip, Isaac, Jeffrey Thomas, Joubert, Stephen Michael, Williams, Kenneth Roy are listed as directors of this company. We don't know the number of employees at G.K. Communications Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISAAC, Jeffrey Thomas 07 March 1995 31 August 2007 1
JOUBERT, Stephen Michael 20 January 1999 09 December 2004 1
WILLIAMS, Kenneth Roy 07 March 1995 19 July 2000 1
Secretary Name Appointed Resigned Total Appointments
LEE, Anthony Eugenio 07 March 1995 01 October 1996 1
MCCULLAGH, Philip 17 May 2001 09 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2019
LIQ14 - N/A 02 March 2019
AD01 - Change of registered office address 14 February 2019
RESOLUTIONS - N/A 29 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2018
AD01 - Change of registered office address 26 October 2018
LIQ02 - N/A 23 October 2018
CS01 - N/A 27 March 2018
PSC02 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
AA01 - Change of accounting reference date 29 August 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 24 May 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 03 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 November 2010
RESOLUTIONS - N/A 28 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2010
CAP-SS - N/A 28 September 2010
SH19 - Statement of capital 28 September 2010
RESOLUTIONS - N/A 11 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 17 May 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 08 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2004
363s - Annual Return 18 May 2004
225 - Change of Accounting Reference Date 26 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 11 March 2003
AA - Annual Accounts 11 March 2003
DISS40 - Notice of striking-off action discontinued 07 January 2003
363s - Annual Return 07 January 2003
GAZ1 - First notification of strike-off action in London Gazette 03 December 2002
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
123 - Notice of increase in nominal capital 08 February 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
395 - Particulars of a mortgage or charge 09 September 1998
AA - Annual Accounts 05 August 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1998
123 - Notice of increase in nominal capital 28 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 1998
395 - Particulars of a mortgage or charge 18 May 1998
287 - Change in situation or address of Registered Office 31 March 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 11 April 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 29 April 1996
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1995
395 - Particulars of a mortgage or charge 06 April 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
MISC - Miscellaneous document 22 February 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of keyman life policies 07 September 1998 Fully Satisfied

N/A

Deed of assignment of claims 12 May 1998 Fully Satisfied

N/A

Mortgage debenture 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.