About

Registered Number: 04423829
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Gmk Interiors Ltd was founded on 24 April 2002 with its registered office in Droitwich. Mills, Sarah Louise is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLS, Sarah Louise 24 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 17 November 2016
CH03 - Change of particulars for secretary 19 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 03 February 2004
225 - Change of Accounting Reference Date 04 December 2003
RESOLUTIONS - N/A 20 July 2003
MEM/ARTS - N/A 20 July 2003
363s - Annual Return 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.