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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Austin Friars, London, England, EC2N 2QP | Corporate Secretary | 27 July 2006 | Active |
Suite 5, 116 Ballards Lane, Finchley, London, England, N3 2DN | Director | 27 July 2006 | Active |
C/O Valentine & Co, Glade House 52-54, Carter Lane, London, EC4V 5EF | Director | 03 June 2015 | Active |
Suite 5, 116 Ballards Lane, Finchley, London, England, N3 2DN | Director | 31 January 2007 | Active |
Suite 5, 116 Ballards Lane, Finchley, London, England, N3 2DN | Director | 04 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 January 2006 | Active |
68, Jesmond Road West, Newcastle Upon Tyne, NE2 4PQ | Director | 01 May 2009 | Active |
68, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ | Director | 31 October 2011 | Active |
4, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XW | Director | 27 July 2007 | Active |
4, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XW | Director | 31 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 January 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-11 | Resolution | Resolution. | Download |
2019-03-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Officers | Change corporate secretary company with change date. | Download |
2017-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-05-12 | Officers | Change corporate secretary company with change date. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Address | Change registered office address company with date old address new address. | Download |
2015-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.