Company NameG-K-R Karate U.K. Limited
Company StatusDissolved
Company Number03141655
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRobert Sullivan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed20 December 1995(same day as company formation)
RoleManager
Country of ResidenceAustralia
Correspondence AddressGround Floor 16 Kingsway
Altrincham
Cheshire
WA14 1PJ
Secretary NamePhilip Stanton Bennett
NationalityAustralian
StatusClosed
Appointed28 November 1999(3 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 06 June 2017)
RoleChartered Accountant
Correspondence AddressGround Floor 16 Kingsway
Altrincham
Cheshire
WA14 1PJ
Director NameAdrian Sclanders
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleManager
Correspondence AddressRoolcari Scenic Route
Yattalunga
5118
Secretary NameAdrian Sclanders
NationalityAustralian
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleManager
Correspondence AddressRoolcari Scenic Route
Yattalunga
5118
Secretary NamePhillip Stanton Bennett
NationalityBritish
StatusResigned
Appointed18 February 2000(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2000)
RoleChartered Accountant
Correspondence Address10 Graham Place
Prospect
South Australia 5082
Australia
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegkrkarate.com

Location

Registered AddressGround Floor
16 Kingsway
Altrincham
Cheshire
WA14 1PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100 at £1Sullivan International Holdings Pty LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£649,791
Cash£188
Current Liabilities£71,429

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Director's details changed for Robert Sullivan on 1 October 2009 (2 pages)
29 January 2016Director's details changed for Robert Sullivan on 1 October 2009 (2 pages)
29 January 2016Secretary's details changed for Philip Stanton Bennett on 1 October 2009 (1 page)
29 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Secretary's details changed for Philip Stanton Bennett on 1 October 2009 (1 page)
29 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
9 September 2014Registered office address changed from Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ United Kingdom to Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ United Kingdom to Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ United Kingdom to Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ on 9 September 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Registered office address changed from Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ to Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ to Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ to Ground Floor 16 Kingsway Altrincham Cheshire WA14 1PJ on 2 September 2014 (1 page)
28 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
17 February 2014Registered office address changed from 4 Burley House Caspian Road Broadheath Altrincham Cheshire WA14 5HH on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 4 Burley House Caspian Road Broadheath Altrincham Cheshire WA14 5HH on 17 February 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Robert Sullivan on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Robert Sullivan on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Robert Sullivan on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
24 June 2009Registered office changed on 24/06/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
7 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
7 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
9 February 2009Return made up to 20/12/08; full list of members (3 pages)
9 February 2009Return made up to 20/12/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
25 January 2008Return made up to 20/12/07; full list of members (2 pages)
25 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
25 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
25 January 2008Return made up to 20/12/07; full list of members (2 pages)
21 June 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 June 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
26 March 2007Return made up to 20/12/06; full list of members (2 pages)
26 March 2007Return made up to 20/12/06; full list of members (2 pages)
7 March 2006Return made up to 20/12/05; full list of members (2 pages)
7 March 2006Return made up to 20/12/05; full list of members (2 pages)
22 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 20/12/04; full list of members (2 pages)
30 March 2005Return made up to 20/12/04; full list of members (2 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 February 2004Return made up to 20/12/03; full list of members (7 pages)
28 February 2004Return made up to 20/12/03; full list of members (7 pages)
17 February 2004Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2004Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Return made up to 20/12/01; full list of members (6 pages)
22 January 2002Return made up to 20/12/01; full list of members (6 pages)
12 February 2001Return made up to 20/12/00; full list of members (6 pages)
12 February 2001Return made up to 20/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Return made up to 20/12/99; full list of members (6 pages)
4 April 2000Return made up to 20/12/99; full list of members (6 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
4 December 1999Secretary resigned;director resigned (1 page)
4 December 1999Secretary resigned;director resigned (1 page)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1998Return made up to 20/12/97; no change of members (4 pages)
13 January 1998Return made up to 20/12/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 March 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Ad 11/04/96--------- £ si 98@1 (2 pages)
26 March 1997Ad 11/04/96--------- £ si 98@1 (2 pages)
27 February 1997Registered office changed on 27/02/97 from: c/o alliots 5TH floor 9 kingsway london WC2B 6XF (1 page)
27 February 1997Registered office changed on 27/02/97 from: c/o alliots 5TH floor 9 kingsway london WC2B 6XF (1 page)
23 September 1996Accounting reference date notified as 31/03 (1 page)
23 September 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996New secretary appointed;new director appointed (2 pages)
5 January 1996Secretary resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Secretary resigned (1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
20 December 1995Incorporation (36 pages)
20 December 1995Incorporation (36 pages)