Company Information for GIM INVESTMENTS LIMITED
1 NORLAND PLACE, HOLLAND PARK, LONDON, W11 4QG,
|
Company Registration Number
09812598
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GIM INVESTMENTS LIMITED | |
Legal Registered Office | |
1 NORLAND PLACE HOLLAND PARK LONDON W11 4QG | |
Company Number | 09812598 | |
---|---|---|
Company ID Number | 09812598 | |
Date formed | 2015-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/07/2020 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-06 14:43:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GIM INVESTMENTS, LLC | 30 PROVIDENCIA CT SUITE 4L BROWNSVILLE Texas 78521 | FRANCHISE TAX ENDED | Company formed on the 2013-05-24 | |
GIM INVESTMENTS (NCLE) PTY LTD | Strike-off action in progress | Company formed on the 2005-04-07 | ||
GIM INVESTMENTS PTY LTD | Active | Company formed on the 2016-03-31 | ||
GIM INVESTMENTS AND PROPERTY MANAGEMENT LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
AMEERA SECRETARIES LIMITED |
||
MARK ADAM MAURICE |
||
ANETE VIGNERE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERRICK & DERRICK LTD | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
THORNTON MAURICE LIMITED | Company Secretary | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
WILLINGCOTT VALLEY CATERING LIMITED | Company Secretary | 2015-12-18 | CURRENT | 2008-10-06 | Dissolved 2017-01-31 | |
PRISMA INVESTMENTS LIMITED | Company Secretary | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2017-02-07 | |
CIVILIA MANAGEMENT LIMITED | Company Secretary | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2017-02-07 | |
AXELE LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Dissolved 2017-02-07 | |
BRADFORD CITY HOLDINGS LIMITED | Company Secretary | 2015-11-19 | CURRENT | 2015-02-09 | Dissolved 2017-06-20 | |
ALPHA EUROPE FROZEN LIMITED | Company Secretary | 2015-08-25 | CURRENT | 2015-08-25 | Dissolved 2018-08-14 | |
WV HOLDINGS LIMITED | Company Secretary | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
BANTAMS HOLDING LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Dissolved 2017-07-04 | |
MASTERPIECE CARS LIMITED | Company Secretary | 2015-04-20 | CURRENT | 2015-04-20 | Active - Proposal to Strike off | |
ALISON ROSS GREEN LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2018-06-19 | |
BABETTE BAKERY LIMITED | Company Secretary | 2014-10-28 | CURRENT | 2014-10-28 | Dissolved 2016-04-12 | |
RENAISSANCE PIONEER LIMITED | Company Secretary | 2014-10-27 | CURRENT | 2014-10-27 | Liquidation | |
MONA PROPERTY MANAGEMENT LIMITED | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
TRIDEVI LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
KONSTANTINE LIMITED | Company Secretary | 2014-06-13 | CURRENT | 2009-12-17 | Dissolved 2016-04-05 | |
ARTE LIBERALIS LONDON LIMITED | Company Secretary | 2014-06-13 | CURRENT | 2010-06-10 | Liquidation | |
MASTERPIECE ART LIMITED | Director | 2017-03-15 | CURRENT | 2015-04-22 | Liquidation | |
THORNTON MAURICE LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
BRADFORD CITY HOLDINGS LIMITED | Director | 2015-11-19 | CURRENT | 2015-02-09 | Dissolved 2017-06-20 | |
BANTAMS HOLDING LIMITED | Director | 2015-11-17 | CURRENT | 2015-04-27 | Dissolved 2017-07-04 | |
WV HOLDINGS LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
MASTERPIECE CARS LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active - Proposal to Strike off | |
RENAISSANCE PIONEER LIMITED | Director | 2015-03-26 | CURRENT | 2014-10-27 | Liquidation | |
BABETTE BAKERY LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Dissolved 2016-04-12 | |
KONSTANTINE LIMITED | Director | 2014-06-13 | CURRENT | 2009-12-17 | Dissolved 2016-04-05 | |
AMEERA SECRETARIES LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active - Proposal to Strike off | |
AMEERA PRIVATE WEALTH LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
MASTERPIECE ART LIMITED | Director | 2017-03-15 | CURRENT | 2015-04-22 | Liquidation | |
ALPHA EUROPE FROZEN LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Dissolved 2018-08-14 |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;EUR 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 1 NORLAND PLACE HOLLAND PLACE LONDON W11 4QG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 1 NORLAND PLACE KENSINGTON LONDON W11 4PX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/16 FROM Suite 6 Exhibition House Addison Bridge Place London W14 8XP | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;EUR 30000 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ADAM MAURICE | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 GIM INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GIM INVESTMENTS LIMITED are:
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. |