GK CONSULTING AND ANALYSIS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH

Company number 07323274
Status Active - Proposal to Strike off
Incorporation Date 22 July 2010
Company Type Private Limited Company
Address 4385, 07323274: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed to PO Box 4385, 07323274: Companies House Default Address, Cardiff, CF14 8LH on 10 November 2016; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of GK CONSULTING AND ANALYSIS LIMITED are www.gkconsultingandanalysis.co.uk, and www.gk-consulting-and-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Gk Consulting and Analysis Limited is a Private Limited Company. The company registration number is 07323274. Gk Consulting and Analysis Limited has been working since 22 July 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Gk Consulting and Analysis Limited is 4385 07323274 Companies House Default Address Cardiff Cf14 8lh. . GALLEY, Matthew James is a Secretary of the company. GALLEY, Matthew James is a Director of the company. Secretary GALLEY, Malcolm David has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GALLEY, Matthew James
Appointed Date: 01 February 2013

Director
GALLEY, Matthew James
Appointed Date: 22 July 2010
36 years old

Resigned Directors

Secretary
GALLEY, Malcolm David
Resigned: 01 February 2013
Appointed Date: 22 July 2010

GK CONSULTING AND ANALYSIS LIMITED Events

10 Nov 2016
Registered office address changed to PO Box 4385, 07323274: Companies House Default Address, Cardiff, CF14 8LH on 10 November 2016
12 Aug 2016
Compulsory strike-off action has been suspended
05 Jul 2016
First Gazette notice for compulsory strike-off
22 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 22 more events
28 Jul 2011
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ on 28 July 2011
27 Jul 2011
Director's details changed for Mr Matthew James Galley on 1 July 2011
27 Jul 2011
Secretary's details changed for Mr Malcolm David Galley on 1 July 2011
09 Feb 2011
Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4RN England on 9 February 2011
22 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted