UKBizDB.co.uk

GAVCO 203 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gavco 203 Limited. The company was founded 24 years ago and was given the registration number 03884923. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GAVCO 203 LIMITED
Company Number:03884923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, EC1A 2AY

Director06 October 2021Active
34 Bramfield Road, London, SW11 6RB

Secretary10 February 2000Active
Edgeways, 7 Townfield Road, Dorking, RH4 2HX

Secretary09 November 2000Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Secretary26 November 1999Active
40 St. Stephens Avenue, Ashtead, KT21 1PL

Secretary21 December 2006Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Secretary07 December 2007Active
30 Greenways, Esher, KT10 0QD

Secretary16 November 2001Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Director17 April 2002Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Director05 September 2011Active
115 Broomwood Road, London, SW11 6JU

Director10 February 2000Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Director26 November 1999Active
Edgeways, 7 Townfield Road, Dorking, RH4 2HX

Director09 November 2000Active
6, Snow Hill, London, EC1A 2AY

Director18 October 2013Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Director08 November 2007Active
Echowood, Wrecclesham Hill, Farnham, GU10 4JN

Director16 November 2001Active
11a, Wolleraustrasse, Freienbach 8807, Switzerland,

Director04 March 2011Active
11a, Wolleraustrasse, Freienbach 8807, Switzerland,

Director04 March 2011Active
11a, Wolleraustrasse, Freienbach 8807, Switzerland,

Director26 June 2008Active
45 Alwyn Avenue, London, W4 4PA

Director10 February 2000Active
Wards End Farm, Moggie Lane, Adlington, Macclesfield, SK10 4NY

Director03 February 2000Active
109, Castelnau, Barnes, London, United Kingdom, SW13 9EL

Director01 December 2011Active
Erlenhalde 20, Wollewau, Switzerland,

Director06 September 2006Active

People with Significant Control

Mr Timothy B Flynn
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British,American
Country of residence:England
Address:1, Eagle Place, London, England, SW1Y 6AF
Nature of control:
  • Significant influence or control
Mr Ramez Farid Sousou
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Towerbrook Capital Partners (U.K.) Llp, Kinnaird House, London, United Kingdom, SW1Y 5AU
Nature of control:
  • Significant influence or control
Mr Neal Moszkowski
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:Usa
Address:C/O Towerbrook Capital Partners L.P., Park Avenue Tower, New York, Usa, NY 10022
Nature of control:
  • Significant influence or control
Glass's Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor Wellington House, 125 Strand, London, England, WC2R 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Gazette

Gazette dissolved liquidation.

Download
2023-05-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2020-10-07Address

Change registered office address company with date old address new address.

Download
2020-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-30Resolution

Resolution.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2017-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-02-17Address

Change registered office address company with date old address new address.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.