Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIIT REALISATIONS 6 LIMITED
Company Information for

GIIT REALISATIONS 6 LIMITED

LONDON, UNITED KINGDOM, WC1R,
Company Registration Number
04730868
Private Limited Company
Dissolved

Dissolved 2016-07-26

Company Overview

About Giit Realisations 6 Ltd
GIIT REALISATIONS 6 LIMITED was founded on 2003-04-11 and had its registered office in London. The company was dissolved on the 2016-07-26 and is no longer trading or active.

Key Data
Company Name
GIIT REALISATIONS 6 LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
INTERCEDE 1861 LIMITED19/06/2003
Filing Information
Company Number 04730868
Date formed 2003-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-07-26
Type of accounts DORMANT
Last Datalog update: 2016-08-14 17:13:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GIIT REALISATIONS 6 LIMITED

Current Directors
Officer Role Date Appointed
SIMON MICHAEL RUSK
Company Secretary 2004-07-29
MELVYN STEPHEN GILBERT
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MICHAEL RUSK
Director 2004-07-29 2016-02-26
DAVID GARY SAUL
Director 2004-07-29 2016-02-26
MITRE SECRETARIES LIMITED
Nominated Secretary 2003-04-11 2004-07-29
GEARED INCOME INVESTMENT TRUST PLC IN ADMINISTRATIVE RECEIVERSHI
Director 2003-06-24 2004-07-29
MITRE DIRECTORS LIMITED
Nominated Director 2003-04-11 2003-06-24
MITRE SECRETARIES LIMITED
Director 2003-04-11 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MICHAEL RUSK SPORTS MEMORABILIA TRADING LIMITED Company Secretary 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT HEAD OFFICE LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE GORDON HOUSE LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
SIMON MICHAEL RUSK BOAL REALISATIONS LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT FLEET STREET LIMITED Company Secretary 2007-02-19 CURRENT 2006-11-02 Dissolved 2016-10-26
SIMON MICHAEL RUSK CUSTARD DINER LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2013-09-28
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WESTBOURNE ONE Company Secretary 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT GROVELAND LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WATLING LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CITYPOINT LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Liquidation
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT MILTON KEYNES LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CITY LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT NO.1 LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT MINORIES LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WEMBLEY LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT BASINGSTOKE LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT SOANEPOINT LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT REX LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Liquidation
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT READING LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Liquidation
SIMON MICHAEL RUSK TOLLRISE LIMITED Company Secretary 2005-11-23 CURRENT 2005-09-01 Dissolved 2014-09-16
SIMON MICHAEL RUSK GUIDECONE LIMITED Company Secretary 2005-11-23 CURRENT 2005-09-28 Dissolved 2016-07-26
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT REWARDS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
SIMON MICHAEL RUSK BEHL LIMITED Company Secretary 2004-07-16 CURRENT 2003-11-28 Dissolved 2016-07-26
SIMON MICHAEL RUSK YARNGUIDE LIMITED Company Secretary 2004-07-16 CURRENT 2003-11-28 Dissolved 2016-07-26
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED Company Secretary 2001-12-12 CURRENT 2001-11-26 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT GROUP E1 LIMITED Company Secretary 2001-07-25 CURRENT 2001-07-25 Active - Proposal to Strike off
SIMON MICHAEL RUSK BEG TIME4 LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-12 Dissolved 2014-09-16
MELVYN STEPHEN GILBERT LANNISPORT DEVELOPMENTS LIMITED Director 2016-02-26 CURRENT 2005-06-08 Liquidation
MELVYN STEPHEN GILBERT LANNISPORT LIMITED Director 2016-02-26 CURRENT 2006-02-27 Liquidation
MELVYN STEPHEN GILBERT LANNISPORT BRISTOL LIMITED Director 2016-02-26 CURRENT 1994-08-11 Liquidation
MELVYN STEPHEN GILBERT FSBE NO.1 LIMITED Director 2015-11-09 CURRENT 2006-11-02 Active - Proposal to Strike off
MELVYN STEPHEN GILBERT WBHBE NO. 1 LIMITED Director 2013-09-20 CURRENT 2006-08-03 Active - Proposal to Strike off
MELVYN STEPHEN GILBERT WBHBE NO.2 LIMITED Director 2013-09-04 CURRENT 2006-08-03 Active - Proposal to Strike off
MELVYN STEPHEN GILBERT WBHBE LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
MELVYN STEPHEN GILBERT APBE NO.2 LIMITED Director 2012-10-04 CURRENT 2007-07-31 Active - Proposal to Strike off
MELVYN STEPHEN GILBERT APBE NO.1 LIMITED Director 2012-10-04 CURRENT 2007-07-31 Active - Proposal to Strike off
MELVYN STEPHEN GILBERT APBE LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN STEPHEN GILBERT / 22/06/2016
2016-05-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN STEPHEN GILBERT / 15/03/2016
2016-04-27DS01APPLICATION FOR STRIKING-OFF
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN STEPHEN GILBERT / 14/03/2016
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAUL
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSK
2016-03-08AP01DIRECTOR APPOINTED MELVYN STEPHEN GILBERT
2015-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0111/04/15 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY SAUL / 07/04/2014
2014-04-22AD02SAIL ADDRESS CHANGED FROM: 12 GROVELAND COURT BOW LANE LONDON EC4M 9EH UNITED KINGDOM
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 07/04/2014
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR. SIMON MICHAEL RUSK / 07/04/2014
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0111/04/14 FULL LIST
2014-03-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON MICHAEL RUSK / 19/02/2014
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-25AR0111/04/13 FULL LIST
2013-02-18MISCSECTION 519 CA 2006
2013-02-15MISCSECTION 519
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2012-05-23AR0111/04/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0111/04/11 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-08AR0111/04/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-06-08AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL RUSK / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY SAUL / 01/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON MICHAEL RUSK / 01/10/2009
2009-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX
2009-05-05363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2009-01-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON RUSK / 08/01/2009
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-05-09363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-11-20244DELIVERY EXT'D 3 MTH 31/12/05
2006-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-08363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-24225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-07-26363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-07-04288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-10225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288bSECRETARY RESIGNED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2004-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-04123NC INC ALREADY ADJUSTED 28/07/04
2004-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-04RES04£ NC 100/1000 28/07/0
2004-08-0488(2)RAD 28/07/04--------- £ SI 999@1=999 £ IC 1/1000
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-07-08288bDIRECTOR RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288bDIRECTOR RESIGNED
2003-06-19CERTNMCOMPANY NAME CHANGED INTERCEDE 1861 LIMITED CERTIFICATE ISSUED ON 19/06/03
2003-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GIIT REALISATIONS 6 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GIIT REALISATIONS 6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GIIT REALISATIONS 6 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIIT REALISATIONS 6 LIMITED

Intangible Assets
Patents
We have not found any records of GIIT REALISATIONS 6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIIT REALISATIONS 6 LIMITED
Trademarks
We have not found any records of GIIT REALISATIONS 6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIIT REALISATIONS 6 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GIIT REALISATIONS 6 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GIIT REALISATIONS 6 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIIT REALISATIONS 6 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIIT REALISATIONS 6 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.