About

Registered Number: 07231843
Date of Incorporation: 22/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 11 months ago)
Registered Address: Allotts Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU

 

Having been setup in 2010, Gwnic Global Web Services Ltd have registered office in Doncaster, it's status is listed as "Dissolved". We don't know the number of employees at this company. The companies directors are Lex, Sigmund Josef, Camster Secretary Ltd., London Secretary Ltd., Achten, Bert Heinz Hubert, Becker, Josef, Winter, Jens.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEX, Sigmund Josef 22 April 2010 - 1
ACHTEN, Bert Heinz Hubert 22 April 2010 01 February 2014 1
BECKER, Josef 22 September 2011 01 January 2012 1
WINTER, Jens 24 January 2012 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CAMSTER SECRETARY LTD. 01 July 2011 01 January 2012 1
LONDON SECRETARY LTD. 01 January 2012 20 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 22 July 2014
CH01 - Change of particulars for director 21 May 2014
TM01 - Termination of appointment of director 05 February 2014
AAMD - Amended Accounts 10 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 October 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AD01 - Change of registered office address 05 September 2013
AA01 - Change of accounting reference date 08 July 2013
AD01 - Change of registered office address 20 June 2012
AP04 - Appointment of corporate secretary 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 19 April 2012
AA01 - Change of accounting reference date 01 March 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 01 March 2012
CH01 - Change of particulars for director 27 February 2012
AP04 - Appointment of corporate secretary 21 January 2012
TM02 - Termination of appointment of secretary 21 January 2012
TM01 - Termination of appointment of director 21 January 2012
AD01 - Change of registered office address 21 January 2012
AP01 - Appointment of director 23 September 2011
AP04 - Appointment of corporate secretary 12 July 2011
AR01 - Annual Return 11 July 2011
CERTNM - Change of name certificate 19 May 2011
AD01 - Change of registered office address 06 October 2010
AD01 - Change of registered office address 05 October 2010
NEWINC - New incorporation documents 22 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.