GINCAZ LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 9RT

Company number 07206201
Status Active
Incorporation Date 29 March 2010
Company Type Private Limited Company
Address 12 KEW CRESCENT, CHEAM, SUTTON, ENGLAND, SM3 9RT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Flat 1 Wilkinson House 3 Draymans Way Isleworth Middlesex TW7 6SY England to 12 Kew Crescent Cheam Sutton SM3 9RT on 2 March 2017; Total exemption small company accounts made up to 31 March 2016; Elect to keep the directors' residential address register information on the public register. The most likely internet sites of GINCAZ LIMITED are www.gincaz.co.uk, and www.gincaz.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Gincaz Limited is a Private Limited Company. The company registration number is 07206201. Gincaz Limited has been working since 29 March 2010. The present status of the company is Active. The registered address of Gincaz Limited is 12 Kew Crescent Cheam Sutton England Sm3 9rt. . JAGDALE, Tejashree Sanjay is a Secretary of the company. JAGDALE, Sanjay is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JAGDALE, Tejashree Sanjay
Appointed Date: 06 June 2014

Director
JAGDALE, Sanjay
Appointed Date: 29 March 2010
44 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 29 March 2010
Appointed Date: 29 March 2010
64 years old

GINCAZ LIMITED Events

02 Mar 2017
Registered office address changed from Flat 1 Wilkinson House 3 Draymans Way Isleworth Middlesex TW7 6SY England to 12 Kew Crescent Cheam Sutton SM3 9RT on 2 March 2017
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Elect to keep the directors' residential address register information on the public register
18 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

14 Mar 2016
Registered office address changed from 98 Hunters Grove Harrow Middlesex HA3 9AQ to Flat 1 Wilkinson House 3 Draymans Way Isleworth Middlesex TW7 6SY on 14 March 2016
...
... and 25 more events
25 Nov 2010
Previous accounting period shortened from 31 March 2011 to 31 March 2010
11 Jun 2010
Termination of appointment of Michael Holder as a director
26 May 2010
Registered office address changed from Aacs, 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 26 May 2010
26 May 2010
Appointment of Mr Sanjay Jagdale as a director
29 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted