UKBizDB.co.uk

GDL (AYLESBURY) LIMITED

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

This company is commonly known as Gdl (aylesbury) Limited. The company was founded 7 years ago and was given the registration number 10586678. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GDL (AYLESBURY) LIMITED
Company Number:10586678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director27 January 2017Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Secretary27 January 2017Active
30, Ferncroft Avenue, London, England, NW3 7PH

Director19 September 2017Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director27 January 2017Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director19 September 2017Active
Flat 2, 26 Downside Crescent, London, England, NW3 2AS

Director19 September 2017Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director27 January 2017Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director19 September 2017Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director19 September 2017Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director27 January 2017Active

People with Significant Control

Galliard Developments Limited
Notified on:27 January 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-27Dissolution

Dissolution application strike off company.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type small.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2018-09-12Accounts

Accounts amended with accounts type small.

Download
2018-03-16Accounts

Accounts with accounts type small.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Capital

Capital allotment shares.

Download
2017-11-27Officers

Appoint person director company with name.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.