UKBizDB.co.uk

GCRYPT LTD

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

This company is commonly known as Gcrypt Ltd. The company was founded 18 years ago and was given the registration number 05671802. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House 52-54, Carter Lane, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GCRYPT LTD
Company Number:05671802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 January 2006
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House 52-54, Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Austin Friars, London, England, EC2N 2QP

Corporate Secretary27 July 2006Active
Suite 5, 116 Ballards Lane, Finchley, London, England, N3 2DN

Director27 July 2006Active
C/O Valentine & Co, Glade House 52-54, Carter Lane, London, EC4V 5EF

Director03 June 2015Active
Suite 5, 116 Ballards Lane, Finchley, London, England, N3 2DN

Director31 January 2007Active
Suite 5, 116 Ballards Lane, Finchley, London, England, N3 2DN

Director04 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 January 2006Active
68, Jesmond Road West, Newcastle Upon Tyne, NE2 4PQ

Director01 May 2009Active
68, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ

Director31 October 2011Active
4, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XW

Director27 July 2007Active
4, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XW

Director31 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 January 2006Active

People with Significant Control

Neaf Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clavering House, Clavering Place, Newcastle Upon Tyne, England, NE13NG
Nature of control:
  • Significant influence or control
North East Technology (Gp) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24, Cornhill, London, United Kingdom, EC3V 3ND
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved liquidation.

Download
2022-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-30Insolvency

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

Download
2020-04-09Insolvency

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

Download
2019-03-12Address

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

Download
2019-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-11Resolution

Resolution.

Download
2019-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Change corporate secretary company with change date.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change corporate secretary company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-12-01Address

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

Download
2015-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.