Company NameGHC Executive Search Limited
Company StatusDissolved
Company Number07231870
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jacqui Joseph
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 17 November 2020)
RoleTV Presenter
Country of ResidenceEngland
Correspondence AddressSuite 2, Warren House 10 - 20 Main Road
Hockley
Essex
SS5 4QS
Director NameMr Andrew John Heath
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address98b Brondsbury Villas
Queens Park
London
NW6 6AD
Secretary NameMrs Jacqui Andrea Joseph
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address98b Brondsbury Villas
Queens Park
London
NW6 6AD
Director NameMs Jacqui Joseph
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(7 years, 8 months after company formation)
Appointment Duration3 months (resigned 05 April 2018)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address30 1 Prittlewell House
30 East Street
Prittlewell
Essex
SS2 6LH

Location

Registered AddressSuite 2, Warren House
10 - 20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Andrew John Heath
50.00%
Ordinary
1 at £1Jacqui Andrea Joseph
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,479
Cash£164
Current Liabilities£67,053

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

10 June 2010Delivered on: 12 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
28 April 2019Confirmation statement made on 22 April 2019 with updates (3 pages)
9 April 2019Notification of Jacqui Joseph as a person with significant control on 9 April 2019 (2 pages)
27 August 2018Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS on 27 August 2018 (1 page)
13 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
13 June 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Jacqui Joseph as a director on 5 April 2018 (1 page)
5 April 2018Appointment of Ms Jacqui Joseph as a director on 5 April 2018 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Termination of appointment of Andrew John Heath as a director on 1 January 2018 (1 page)
3 April 2018Appointment of Ms Jacqui Joseph as a director on 1 January 2018 (2 pages)
3 April 2018Cessation of Andrew John Heath as a person with significant control on 1 January 2018 (1 page)
2 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
1 June 2017Termination of appointment of Jacqui Andrea Joseph as a secretary on 22 April 2017 (1 page)
1 June 2017Termination of appointment of Jacqui Andrea Joseph as a secretary on 22 April 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
8 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Registered office address changed from C/O Davenport Lyons 6 Agar Street London to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O Davenport Lyons 6 Agar Street London to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 10 June 2015 (1 page)
10 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
20 September 2013Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
7 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2010Incorporation (21 pages)
22 April 2010Incorporation (21 pages)