Company NameGecko Information Management Limited
Company StatusDissolved
Company Number06091623
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Laurence Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrinan Cottage Main Street
Hognaston
Ashbourne
Derbyshire
DE6 1EF
Secretary NameMr Richard Laurence Green
StatusClosed
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressCrinan Cottage Main Street
Hognaston
Ashbourne
Derbyshire
DE6 1EF
Secretary NameJames Benjamin Green
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleSecretary
Correspondence Address47 Allestree Lane
Allestree
Derby
Derbyshire
DE22 2HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegeckoim.co.uk

Location

Registered AddressUnit 10 Alvaston Business Park
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Richard Laurence Green
75.00%
Ordinary A
25 at £1Sharon Alison Green
25.00%
Ordinary B

Financials

Year2014
Net Worth£18,296
Cash£13,110
Current Liabilities£27,526

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Application to strike the company off the register (3 pages)
11 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 November 2016Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 1 November 2016 (1 page)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Particulars of variation of rights attached to shares (2 pages)
22 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Mr Richard Laurence Green on 9 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mr Richard Laurence Green on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Richard Laurence Green on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Richard Laurence Green on 9 August 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 12 May 2011 (1 page)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Richard Laurence Green on 7 February 2010 (2 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Richard Laurence Green on 7 February 2010 (2 pages)
17 February 2010Termination of appointment of James Green as a secretary (1 page)
17 February 2010Appointment of Mr Richard Laurence Green as a secretary (1 page)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Registered office changed on 27/03/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page)
17 February 2009Return made up to 08/02/09; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Capitals not rolled up (2 pages)
29 February 2008Return made up to 08/02/08; full list of members (3 pages)
21 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
17 April 2007Registered office changed on 17/04/07 from: the dowery, barker street nantwich cheshire CW5 5TE (2 pages)
11 April 2007Ad 08/02/07-08/02/07 £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned (1 page)
8 February 2007Incorporation (16 pages)