GEKTAL LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07473805
Status Active
Incorporation Date 20 December 2010
Company Type Private Limited Company
Address ANGLO DAL HOUSE, 5 SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of GEKTAL LIMITED are www.gektal.co.uk, and www.gektal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Gektal Limited is a Private Limited Company. The company registration number is 07473805. Gektal Limited has been working since 20 December 2010. The present status of the company is Active. The registered address of Gektal Limited is Anglo Dal House 5 Spring Villa Park Edgware Middlesex Ha8 7eb. . KORMAN, Victor is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KORMAN, Victor
Appointed Date: 20 December 2010
67 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 20 December 2010
Appointed Date: 20 December 2010
64 years old

GEKTAL LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 13 more events
12 Jul 2011
Particulars of a mortgage or charge / charge no: 1
03 Jun 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 3 June 2011
03 Jun 2011
Termination of appointment of Michael Holder as a director
03 Jun 2011
Appointment of Mr Victor Korman as a director
20 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GEKTAL LIMITED Charges

13 June 2012
Legal charge
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 104-106 mackenzie road london t/no…
13 June 2012
Debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2011
Debenture
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2011
Legal charge
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: 104-106 (front) mackenzie road london together with all and…