Company NameGSD Group Limited
Company StatusDissolved
Company Number02569637
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMark Hedworth Golledge
NationalityBritish
StatusClosed
Appointed17 February 1992(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Director NameMr Derek William Noakes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(10 years, 7 months after company formation)
Appointment Duration10 months (closed 28 May 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Maylins Drive
Sawbridgeworth
Hertfordshire
CM21 9HG
Director NameMr Robert Francis Gill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBrightwood New Ground Road
Aldbury
Tring
Hertfordshire
HP23 5SF
Director NameMr Peter James Gilchrist Simmons
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration2 months (resigned 17 February 1992)
RoleMarketing Director
Correspondence Address17 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Secretary NameMr Peter James Gilchrist Simmons
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration2 months (resigned 17 February 1992)
RoleCompany Director
Correspondence Address17 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS

Location

Registered Address42-47 St Johns Square
London
EC1M 4EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001Application for striking-off (1 page)
29 August 2001Registered office changed on 29/08/01 from: 10TH floor holbrook house 14 great queen street london WC2B 5DG (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
27 February 2001Return made up to 19/12/00; full list of members (6 pages)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 May 1999Registered office changed on 11/05/99 from: cavendish house 33 margaret street london W1N 7LA (1 page)
15 January 1999Return made up to 19/12/98; full list of members (7 pages)
30 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 1998Return made up to 19/12/97; no change of members (5 pages)
22 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 December 1996Return made up to 19/12/96; no change of members (5 pages)
15 August 1996Registered office changed on 15/08/96 from: 26-28 gt.portland street london W1N 5AD (1 page)
26 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1996Return made up to 19/12/95; full list of members (7 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)