-
GIXOL LIMITED - 31 St George Street, London, W1R 0HQ, United Kingdom
Company Information
- Company registration number
- 02610482
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 31 St George Street
- London
- W1R 0HQ 31 St George Street, London, W1R 0HQ UK
Management
- Managing Directors
- BILLINNESS, Bertram Charles
- GIRDLEY, John Skelton
- LAWRENCE, Stewart Andrew
- SHARPE, Richard Ian
- WALDUCK, John Richard
- Company secretaries
- SHARPE, Patricia Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 1991-05-14
- Age Of Company 1991-05-14 33 years
- SIC/NACE
- 5143
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- R.I. SHARPE LIMITED
- Filing of Accounts
- Due Date: 1995-01-31
- Last Date: 1993-03-31
- Last Return Made Up To:
- 1993-05-14
- Annual Return
- Due Date: 2017-05-28
- Last Date:
-
GIXOL LIMITED Company Description
- GIXOL LIMITED is a ltd registered in United Kingdom with the Company reg no 02610482. Its current trading status is "live". It was registered 1991-05-14. It was previously called R.I. SHARPE LIMITED. It has declared SIC or NACE codes as "5143". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/03/1993. The latest annual return was filed up to 1993-05-14.It can be contacted at 31 St George Street .
Get GIXOL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gixol Limited - 31 St George Street, London, W1R 0HQ, United Kingdom
- 1991-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GIXOL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
liquidation-compulsory-winding-up-order (1994-04-29) - COCOMP
-
resolution (1994-03-07) - RESOLUTIONS
-
legacy (1994-03-07) - 287
-
certificate-change-of-name-company (1994-05-13) - CERTNM
keyboard_arrow_right 1993
-
accounts-with-accounts-type-full (1993-09-12) - AA
-
legacy (1993-08-04) - 363s
-
certificate-change-of-name-company (1993-04-28) - CERTNM
-
resolution (1993-04-28) - RESOLUTIONS
-
accounts-with-accounts-type-full (1993-03-24) - AA
-
legacy (1993-02-24) - 225(2)
keyboard_arrow_right 1992
-
legacy (1992-08-13) - 363b
-
legacy (1992-08-07) - 395
-
legacy (1992-04-16) - 395
-
legacy (1992-04-01) - 288
-
legacy (1992-04-01) - 88(2)R
-
legacy (1992-08-13) - 363(287)
keyboard_arrow_right 1991
-
legacy (1991-05-21) - 288
-
incorporation-company (1991-05-14) - NEWINC