Company NameGSD (London) Ltd
Company StatusDissolved
Company Number02238121
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameCentre Promotions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Francis Gill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 01 December 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBrightwood New Ground Road
Aldbury
Tring
Hertfordshire
HP23 5SF
Secretary NameMark Hedworth Golledge
NationalityBritish
StatusClosed
Appointed05 November 1993(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 01 December 2009)
RoleCompany Director
Correspondence Address28 Thames Close
Hampton
Middlesex
TW12 2ET
Director NameMark Hedworth Golledge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(8 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 01 December 2009)
RoleFinance Director
Correspondence Address28 Thames Close
Hampton
Middlesex
TW12 2ET
Secretary NameMr Michael Patrick Clyde
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlde Stocks Holyport Road
Maidenhead
Berkshire
SL6 2HD
Director NameJanice Ann Wright
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 1999)
RoleManaging Director
Correspondence AddressWoodlands
Verney Junction Middle Claydon
Winslow
Buckinghamshire
MK18 2JZ

Location

Registered Address10th Floor Holbrook House
14 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£378,267
Gross Profit£133,090
Net Worth-£35,630
Cash£73,805
Current Liabilities£249,050

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2000Declaration of solvency (4 pages)
3 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
13 August 1999Return made up to 01/08/99; full list of members (8 pages)
24 May 1999Director resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: cavendish house 33 margaret street london W1N 7LA (1 page)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 August 1998Return made up to 01/08/98; no change of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 August 1997Return made up to 01/08/97; no change of members (6 pages)
15 August 1996Registered office changed on 15/08/96 from: 26-28 gt portland street london W1N 5AD (1 page)
12 August 1996Return made up to 01/08/96; full list of members (8 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
24 June 1996Notice to cease trading as an investment company (1 page)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 June 1996Company name changed centre promotions LTD\certificate issued on 05/06/96 (2 pages)
26 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 November 1995Company name changed jaymore investments LIMITED\certificate issued on 24/11/95 (4 pages)
30 August 1995Return made up to 01/08/95; no change of members (6 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)