UKBizDB.co.uk

GURWITCH UK LIMITED

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

This company is commonly known as Gurwitch Uk Limited. The company was founded 13 years ago and was given the registration number 07340443. The firm's registered office is in READING. You can find them at 1st Floor, West Wing Davidson House, Forbury Square, Reading, Berkshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:GURWITCH UK LIMITED
Company Number:07340443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 August 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:1st Floor, West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, West Wing, Davidson House, Forbury Square, Reading, RG1 3EU

Director12 July 2016Active
1st Floor, West Wing, Davidson House, Forbury Square, Reading, RG1 3EU

Director12 July 2016Active
1st Floor, West Wing, Davidson House, Forbury Square, Reading, RG1 3EU

Director12 July 2016Active
1st Floor, West Wing, Davidson House, Forbury Square, Reading, RG1 3EU

Director12 July 2016Active
1st Floor, West Wing, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Secretary09 August 2010Active
7575, Fulton Street East, Mail Code 78-2g, Ada, Usa, MI 49355

Secretary01 June 2012Active
7575, Fulton Street East, Ada, Michigan, Usa, 49355

Director09 August 2010Active
7575, Fulton Street East, Ada, Usa, 49355

Director12 April 2013Active
7575, Fulton Street East, Ada, Usa, 49355

Director07 November 2014Active
135, East 57th Street, New York, Usa, NY 10022

Director02 December 2013Active
7575, Fulton Street East, Mail Code 78-2g, Ada, Usa, MI 49355

Director01 June 2012Active
1st Floor, West Wing, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director09 August 2010Active
1st Floor, West Wing, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director09 August 2010Active
135, East 57th Street, New York, Usa, NY 10022

Director02 December 2013Active

People with Significant Control

Shiseido Company, Limited
Notified on:12 July 2016
Status:Active
Country of residence:Japan
Address:5-5, Ginza 7-Chome, Tokyo, Japan,
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-09Gazette

Gazette dissolved liquidation.

Download
2021-03-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-28Insolvency

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

Download
2020-01-08Insolvency

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

Download
2018-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-02Resolution

Resolution.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Accounts

Change account reference date company previous shortened.

Download
2018-06-04Accounts

Change account reference date company previous shortened.

Download
2018-04-23Accounts

Change account reference date company previous extended.

Download
2017-10-26Accounts

Accounts with accounts type small.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type small.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.