About

Registered Number: 05712970
Date of Incorporation: 17/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: 792 Wickham Road, Croydon, CR0 8EA

 

Gmw Design Ltd was registered on 17 February 2006 and are based in the United Kingdom, it has a status of "Dissolved". We don't currently know the number of employees at the company. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZNOWSKI, Georgina Halen 13 October 2009 01 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 30 August 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AA - Annual Accounts 18 December 2013
CERTNM - Change of name certificate 18 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 14 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 24 December 2009
AA - Annual Accounts 11 December 2009
AP03 - Appointment of secretary 06 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 10 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 02 April 2007
287 - Change in situation or address of Registered Office 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
225 - Change of Accounting Reference Date 06 April 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.