About

Registered Number: 05807508
Date of Incorporation: 05/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: PLASTICS CAPITAL, Room 1.1, London Heliport,, Bridges Court Road, London, SW11 3BE

 

Gkt Partnership Ltd was registered on 05 May 2006, it's status at Companies House is "Dissolved". The business does not have any directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 22 June 2015
AUD - Auditor's letter of resignation 02 March 2015
AA - Annual Accounts 07 January 2015
RESOLUTIONS - N/A 27 November 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
353 - Register of members 30 July 2008
363a - Annual Return 29 July 2008
353 - Register of members 29 July 2008
225 - Change of Accounting Reference Date 02 June 2008
AA - Annual Accounts 06 May 2008
225 - Change of Accounting Reference Date 06 May 2008
RESOLUTIONS - N/A 09 April 2008
SA - Shares agreement 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 March 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
353 - Register of members 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363s - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 05 July 2006
353 - Register of members 08 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Accession deed 14 March 2008 Fully Satisfied

N/A

Debenture 23 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.