About

Registered Number: 07340443
Date of Incorporation: 09/08/2010 (14 years and 8 months ago)
Company Status: Liquidation
Registered Address: 1st Floor, West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU

 

Gurwitch Uk Ltd was registered on 09 August 2010 and has its registered office in Reading, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. Chiclana, Maria, Cohen, Jeffrey, Gee, Ronald, Rey, Marc, Mitchell, Kim Sarah-jane, Repins, Rainey Smith, Colman, Roger Clyde, Landstra, Joseph Mark, Matthews, Candace Sheffield, Poccia, Claudia Patricia, Repins, Rainey Smith, Tuit, David Jon, Weitzner, Rochelle Dayan, Zorovich Bernardini, Nancy Loretta are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICLANA, Maria 12 July 2016 - 1
COHEN, Jeffrey 12 July 2016 - 1
GEE, Ronald 12 July 2016 - 1
REY, Marc 12 July 2016 - 1
COLMAN, Roger Clyde 09 August 2010 12 July 2016 1
LANDSTRA, Joseph Mark 12 April 2013 07 November 2014 1
MATTHEWS, Candace Sheffield 07 November 2014 12 July 2016 1
POCCIA, Claudia Patricia 02 December 2013 02 February 2015 1
REPINS, Rainey Smith 01 June 2012 12 July 2016 1
TUIT, David Jon 09 August 2010 12 April 2013 1
WEITZNER, Rochelle Dayan 09 August 2010 01 June 2012 1
ZOROVICH BERNARDINI, Nancy Loretta 02 December 2013 07 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Kim Sarah-Jane 09 August 2010 01 June 2012 1
REPINS, Rainey Smith 01 June 2012 11 July 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 November 2018
LIQ01 - N/A 02 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 August 2018
MR04 - N/A 26 July 2018
AA01 - Change of accounting reference date 04 June 2018
AA01 - Change of accounting reference date 04 June 2018
AA01 - Change of accounting reference date 23 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 13 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 September 2014
AUD - Auditor's letter of resignation 21 May 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 25 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AP03 - Appointment of secretary 24 September 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 05 September 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AA01 - Change of accounting reference date 05 January 2011
AD01 - Change of registered office address 14 September 2010
AA01 - Change of accounting reference date 13 September 2010
NEWINC - New incorporation documents 09 August 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.