Company NameGSL UK Limited
Company StatusDissolved
Company Number02642929
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 8 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed15 October 2008(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 09 June 2015)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(19 years, 8 months after company formation)
Appointment Duration4 years (closed 09 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(22 years, 8 months after company formation)
Appointment Duration1 year (closed 09 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Thomas Peter Green
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 month, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWelford House
Welford-On-Avon
Warwickshire
CV37 8EA
Director NameMr James Arthur Harrower
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 month, 4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 08 February 2003)
RoleCompany Director
Correspondence Address24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Secretary NameMr William George Gregory
NationalityBritish
StatusResigned
Appointed01 November 1991(1 month, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecombe New Street
Childswickham
Broadway
Worcestershire
WR12 7HQ
Director NameNils Jorgen Philip-Sorensen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed16 January 1992(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressFarncombe House
Broadway
Worcestershire
WR12 7RJ
Director NamePhilippe Alexandre
Date of BirthApril 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address56 Cornemont
4141 Sprimont
Belgium
Foreign
Director NameMr Bjorn Anders Wallin
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 1994(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 24 May 2005)
RoleCompany Director
Correspondence AddressMoorlands Farm
New Yatt
Witney
Oxfordshire
OX29 6TE
Director NameMr Stephen Richard Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address8 Arbour Close
Mickleton
Gloucestershire
GL55 6RR
Wales
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed01 July 2000(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameMrs Sandra Margaret Major
NationalityBritish
StatusResigned
Appointed09 April 2001(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Director NameMr Christopher Elliott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(13 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMrs Sandra Margaret Major
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(22 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleRegional Cfo
Country of ResidenceNetherlands
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1000 at £1G4s Holdings 305 (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Accounts made up to 31 December 2014 (4 pages)
21 April 2015Accounts made up to 31 December 2014 (4 pages)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
10 February 2015Application to strike the company off the register (3 pages)
11 January 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
11 January 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 June 2014Termination of appointment of David Mel Zuydam as a director on 16 May 2014 (1 page)
1 June 2014Appointment of Mr Julian Mark Hartley as a director on 16 May 2014 (2 pages)
1 June 2014Termination of appointment of David Mel Zuydam as a director on 16 May 2014 (1 page)
1 June 2014Appointment of Mr Julian Mark Hartley as a director on 16 May 2014 (2 pages)
6 March 2014Termination of appointment of Stuart Edward Curl as a director on 28 February 2014 (1 page)
6 March 2014Termination of appointment of Stuart Edward Curl as a director on 28 February 2014 (1 page)
6 March 2014Appointment of Mr David Mel Zuydam as a director on 28 February 2014 (2 pages)
6 March 2014Appointment of Mr David Mel Zuydam as a director on 28 February 2014 (2 pages)
7 February 2014Accounts made up to 31 December 2013 (4 pages)
7 February 2014Accounts made up to 31 December 2013 (4 pages)
24 October 2013Accounts made up to 31 December 2012 (4 pages)
24 October 2013Accounts made up to 31 December 2012 (4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
7 February 2012Accounts made up to 31 December 2011 (4 pages)
7 February 2012Accounts made up to 31 December 2011 (4 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
10 June 2011Termination of appointment of Christopher Elliott as a director (1 page)
10 June 2011Termination of appointment of Christopher Elliott as a director (1 page)
10 June 2011Appointment of Mrs Vaishali Patel as a director (2 pages)
10 June 2011Appointment of Mrs Vaishali Patel as a director (2 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
7 March 2011Accounts made up to 31 December 2010 (4 pages)
7 March 2011Accounts made up to 31 December 2010 (4 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts made up to 31 December 2009 (4 pages)
26 January 2010Accounts made up to 31 December 2009 (4 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
27 August 2009Return made up to 03/08/09; full list of members (3 pages)
27 August 2009Return made up to 03/08/09; full list of members (3 pages)
3 June 2009Accounts made up to 31 December 2008 (4 pages)
3 June 2009Accounts made up to 31 December 2008 (4 pages)
31 March 2009Memorandum and Articles of Association (11 pages)
31 March 2009Memorandum and Articles of Association (11 pages)
21 March 2009Company name changed gsl training LIMITED\certificate issued on 23/03/09 (2 pages)
21 March 2009Company name changed gsl training LIMITED\certificate issued on 23/03/09 (2 pages)
13 November 2008Registered office changed on 13/11/2008 from farncombe house broadway worcs WR12 7LJ (1 page)
13 November 2008Registered office changed on 13/11/2008 from farncombe house broadway worcs WR12 7LJ (1 page)
17 October 2008Secretary appointed mrs vaishali jagdish patel (1 page)
17 October 2008Director appointed mr james darnton (2 pages)
17 October 2008Secretary appointed mrs vaishali jagdish patel (1 page)
17 October 2008Director appointed mr james darnton (2 pages)
16 October 2008Appointment terminated director sandra major (1 page)
16 October 2008Appointment terminated secretary sandra major (1 page)
16 October 2008Appointment terminated director sandra major (1 page)
16 October 2008Appointment terminated secretary sandra major (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 August 2008Return made up to 03/08/08; full list of members (3 pages)
8 August 2008Return made up to 03/08/08; full list of members (3 pages)
6 February 2008Accounts made up to 31 December 2007 (4 pages)
6 February 2008Accounts made up to 31 December 2007 (4 pages)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 April 2007Accounts made up to 31 December 2006 (4 pages)
17 April 2007Accounts made up to 31 December 2006 (4 pages)
30 August 2006Accounts made up to 31 December 2005 (4 pages)
30 August 2006Accounts made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 03/08/06; full list of members (2 pages)
4 August 2006Return made up to 03/08/06; full list of members (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
14 September 2005Accounts made up to 31 December 2004 (4 pages)
14 September 2005Accounts made up to 31 December 2004 (4 pages)
11 August 2005Return made up to 03/08/05; full list of members (2 pages)
11 August 2005Return made up to 03/08/05; full list of members (2 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
10 November 2004Accounts made up to 31 December 2003 (7 pages)
10 November 2004Accounts made up to 31 December 2003 (7 pages)
17 August 2004Company name changed group 4 securitas training limit ed\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed group 4 securitas training limit ed\certificate issued on 17/08/04 (2 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
22 September 2003Full accounts made up to 31 December 2002 (11 pages)
22 September 2003Full accounts made up to 31 December 2002 (11 pages)
20 August 2003Return made up to 03/08/03; full list of members (7 pages)
20 August 2003Return made up to 03/08/03; full list of members (7 pages)
11 March 2003Auditor's resignation (2 pages)
11 March 2003Auditor's resignation (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
3 September 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
21 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 1999Return made up to 20/08/99; no change of members (6 pages)
23 August 1999Return made up to 20/08/99; no change of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (16 pages)
12 August 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
17 August 1998Return made up to 20/08/98; no change of members (6 pages)
17 August 1998Return made up to 20/08/98; no change of members (6 pages)
10 August 1998Auditor's resignation (2 pages)
10 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 August 1997Return made up to 20/08/97; full list of members (8 pages)
18 August 1997Return made up to 20/08/97; full list of members (8 pages)
19 October 1996Full accounts made up to 31 December 1995 (20 pages)
19 October 1996Full accounts made up to 31 December 1995 (20 pages)
21 August 1996Return made up to 20/08/96; no change of members (6 pages)
21 August 1996Return made up to 20/08/96; no change of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)