Company NameG R Comms Ltd
Company StatusDissolved
Company Number05516014
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date16 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Bowman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCommunications Developer
Correspondence Address105 Lybury Lane
Redbourn
St Albans
Herts
AL3 7JQ
Secretary NameMark Bowman
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCommunications Developer
Correspondence Address105 Lybury Lane
Redbourn
St Albans
Herts
AL3 7JQ
Secretary NameTISH Press & Co Ltd (Corporation)
StatusClosed
Appointed01 November 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 16 June 2010)
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr John Barry Irwin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stanneylands Road
Wilmslow
Cheshire
SK9 4ER
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressThorntonrones Ltd
First Floor 137 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£910
Cash£12,458
Current Liabilities£36,964

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2010Final Gazette dissolved following liquidation (1 page)
16 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2009Liquidators statement of receipts and payments to 27 November 2009 (4 pages)
21 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (4 pages)
25 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
25 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Registered office changed on 17/06/2008 from cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page)
17 June 2008Statement of affairs with form 4.19 (5 pages)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-28
(1 page)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Registered office changed on 17/06/2008 from cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page)
17 June 2008Statement of affairs with form 4.19 (5 pages)
22 December 2007Director resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007Director resigned (1 page)
26 November 2007Return made up to 22/07/07; no change of members (7 pages)
26 November 2007Return made up to 22/07/07; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
11 November 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
11 November 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
30 October 2006Return made up to 22/07/06; full list of members (7 pages)
30 October 2006Return made up to 22/07/06; full list of members (7 pages)
13 September 2005Ad 23/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2005Ad 23/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2005New secretary appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Incorporation (9 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Incorporation (9 pages)
22 July 2005Director resigned (1 page)