UKBizDB.co.uk

GK BUSINESS CONNECTION LTD

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

This company is commonly known as Gk Business Connection Ltd. The company was founded 6 years ago and was given the registration number 11029192. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GK BUSINESS CONNECTION LTD
Company Number:11029192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 78200 - Temporary employment agency activities
  • 86101 - Hospital activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Claremont Road, Manchester, England, M14 4RG

Director01 March 2023Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary29 August 2020Active
Hale Business Centre, 5 Constable Crescent, Room 8, London, England, N15 4QZ

Director17 July 2021Active
18, Bury Street, London, N9 7jy, United Kingdom, CR0 6RQ

Director24 October 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director12 May 2020Active
Hale Business Centre, 5 Constable Crescent, Room 8, London, England, N15 4QZ

Director01 June 2022Active

People with Significant Control

Mrs Nasra Shariff Ahmed
Notified on:01 March 2023
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:99, Claremont Road, Manchester, England, M14 4RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shazad Ali Qureshi
Notified on:09 September 2022
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Hale Business Centre, 5 Constable Crescent, London, England, N15 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Guylain Ngangu Kasongo
Notified on:01 September 2021
Status:Active
Date of birth:August 1986
Nationality:Congolese (Drc)
Country of residence:England
Address:Hale Business Centre, 5 Constable Crescent, London, England, N15 4QZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bena Butu Nzuzi
Notified on:19 February 2021
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Hale Business Centre, 5 Constable Crescent, London, England, N15 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benabutu Nzuzi
Notified on:01 July 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Guylain Ngangu Kasongo
Notified on:24 October 2017
Status:Active
Date of birth:August 1986
Nationality:Congolese (Drc)
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (5 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
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Officers

Change person director company with change date.

Download
2023-03-11Persons with significant control

Notification of a person with significant control.

Download
2023-03-11Address

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

Download
2023-03-11Officers

Termination director company with name termination date.

Download
2023-03-11Officers

Appoint person director company with name date.

Download
2023-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Gazette

Gazette filings brought up to date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.